Search icon

BARBER'S INK LLC - Florida Company Profile

Company Details

Entity Name: BARBER'S INK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBER'S INK 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000114124
FEI/EIN Number 46-3393077

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

Address: 16010 Nw 57 Ave, Miami Lakes, FL, 33014, US
Mail Address: 9060 Nw 183rd st, Hialeah, FL, 33018, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCES GEORGE C Managing Member 16010 Nw 57 Ave, Miami Lakes, FL, 33014
BETANCES GEORGE C Agent 9060 nw 183rd st, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 9060 nw 183rd st, Hialeah, FL 33018 -
REINSTATEMENT 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 16010 Nw 57 Ave, 114, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-01 16010 Nw 57 Ave, 114, Miami Lakes, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-14 - -
REGISTERED AGENT NAME CHANGED 2017-03-14 BETANCES, GEORGE C -

Documents

Name Date
REINSTATEMENT 2021-04-01
REINSTATEMENT 2019-08-07
REINSTATEMENT 2017-03-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-13
Florida Limited Liability 2013-08-13

Date of last update: 02 May 2025

Sources: Florida Department of State