Search icon

JUICE LAB, LLC - Florida Company Profile

Company Details

Entity Name: JUICE LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUICE LAB, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000020171
FEI/EIN Number 80-0893045

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1819 west avenue, Miami beach, FL, 33139, US
Mail Address: 1819 west avenue, Miami beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENT NICOLAS E Manager 1819 west avenue, Miami beach, FL, 33139
TORRENT NICOLAS E Agent 1819 west avenue, Miami beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 1819 west avenue, Bay 2, Miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-05-06 1819 west avenue, Bay 2, Miami beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-05-06 TORRENT, NICOLAS E -
CHANGE OF PRINCIPAL ADDRESS 2015-05-06 1819 west avenue, Bay 2, Miami beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2013-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000162119 TERMINATED 1000000706010 ORANGE 2016-02-19 2036-03-02 $ 28,675.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000162127 TERMINATED 1000000706011 ORANGE 2016-02-19 2026-03-02 $ 2,150.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000604385 TERMINATED 1000000658715 ORANGE 2015-02-13 2035-05-22 $ 406.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001142743 TERMINATED 1000000637509 ORANGE 2014-07-28 2034-12-17 $ 1,324.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J15000599726 TERMINATED 1000000636144 ORANGE 2014-07-16 2035-05-22 $ 1,045.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000759232 TERMINATED 1000000633102 ORANGE 2014-05-30 2034-06-20 $ 4,135.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-05-06
LC Amended and Restated Art 2013-04-18
Florida Limited Liability 2013-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State