Search icon

LIQUID BLUE APPAREL, LLC

Company Details

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

Agent

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

Authorized Member

Name Role Address
VINAS MANDIEL Authorized Member 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 No data 1110 W FLAGLER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1055 west 77 TH st, apt: 311, Hialeah, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 VINAS, MANDIEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1055 west 77 Th st, apt: 311, Hialeah, FL 33014 No data
CHANGE OF MAILING ADDRESS 2018-04-24 1055 west 77 TH st, apt: 311, Hialeah, FL 33014 No data
REINSTATEMENT 2016-07-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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: 02 Feb 2025

Sources: Florida Department of State