Search icon

VIBE OF MIAMI LLC

Company Details

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

Agent

Name Role Address
Sela Nir Agent 418 S Dixie Hwy., Hallandale Beach, FL, 33009

Authorized Member

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

Events

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

Debts

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

Documents

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