Search icon

BLACK BIRD VAPOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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