Entity Name: | BLACK BIRD VAPOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACK BIRD VAPOR, 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: | 20 Feb 2014 (11 years ago) |
Date of dissolution: | 03 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | L14000029490 |
FEI/EIN Number |
47-3474830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 NE 75TH STREET, UNIT 119, MIAMI, FL, 33138, US |
Mail Address: | 360 NE 75TH STREET, UNIT 119, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG HOLLEN | Manager | 1271 100 STREET, BAY HARBOR, FL, 33154 |
MORGAN JONATHAN | Manager | 19274 REDBERRY COURT, BOCA RATON, FL, 33498 |
MORGAN JONATHAN | Agent | 360 NE 75TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 360 NE 75TH STREET, UNIT 119, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-04-07 | 360 NE 75TH STREET, UNIT 119, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-07 | MORGAN, JONATHAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 360 NE 75TH STREET, UNIT 119, MIAMI, FL 33138 | - |
LC AMENDMENT | 2018-01-08 | - | - |
LC AMENDMENT | 2014-05-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-18 |
LC Amendment | 2018-01-08 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State