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