Entity Name: | VIBE OF MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | L14000054417 |
FEI/EIN Number | 46-5290019 |
Mail Address: | 418 S Dixie Hwy., Hallandale Beach, FL, 33009, US |
Address: | 1437 COLLINS AVE, SUITE B, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sela Nir | Agent | 418 S Dixie Hwy., Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
DABAKH RAMI | Authorized Member | 418 S Dixie Hwy., Hallandale Beach, FL, 33009 |
Sela Nir | Authorized Member | 418 S Dixie Hwy., Hallandale Beach, FL, 33009 |
BLIVES YAKOV | Authorized Member | 418 S Dixie Hwy., Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 1437 COLLINS AVE, SUITE B, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Sela, Nir | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 418 S Dixie Hwy., Hallandale Beach, FL 33009 | No data |
LC AMENDMENT | 2015-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1437 COLLINS AVE, SUITE B, MIAMI BEACH, FL 33139 | No data |
LC AMENDMENT | 2014-08-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000240238 | TERMINATED | 1000000710083 | DADE | 2016-04-04 | 2036-04-06 | $ 24,652.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State