Search icon

LIQUID BLUE APPAREL, LLC - Florida Company Profile

Company Details

Entity Name: LIQUID BLUE APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUID BLUE APPAREL, 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L13000059708
FEI/EIN Number 81-3177655

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

Address: 1055 west 77 TH st, Hialeah, FL, 33014, US
Mail Address: 1055 west 77 Th st, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINAS MANDIEL Authorized Member 1055 west 77 Th st, Hialeah, FL, 33014
VINAS MANDIEL Agent 1055 west 77 Th st, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116971 SALON MIAMI EXPIRED 2018-10-30 2023-12-31 - 1110 W FLAGLER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1055 west 77 TH st, apt: 311, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2018-04-24 VINAS, MANDIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1055 west 77 Th st, apt: 311, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-04-24 1055 west 77 TH st, apt: 311, Hialeah, FL 33014 -
REINSTATEMENT 2016-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-09-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-07-08
Florida Limited Liability 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State