Search icon

BLACK LEON MARKETING LLC - Florida Company Profile

Company Details

Entity Name: BLACK LEON MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK LEON MARKETING 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000105982
FEI/EIN Number 46-3272902

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

Address: 320 SW 66TH Ave, MIAMI, FL, 33144, US
Mail Address: 320 SW 66th Ave, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ALBERTO President 320 SW 66 ave, MIAMI, FL, 33144
Leon Alberto Agent 320 SW 66 Ave, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098998 BLM SEO MIAMI LLC EXPIRED 2013-10-07 2018-12-31 - 13833 SW 142 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 Leon, Alberto -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 320 SW 66 Ave, MIAMI, FL 33144 -
REINSTATEMENT 2021-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 320 SW 66TH Ave, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2021-03-04 320 SW 66TH Ave, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-25 - -
LC AMENDMENT 2013-08-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-12
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-22
LC Amendment 2017-07-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State