Search icon

CHAMPAGNE ELITE MUSIC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPAGNE ELITE MUSIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPAGNE ELITE MUSIC GROUP, 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000117707
FEI/EIN Number 82-0691689

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

Address: 19790 W. Dixie Hwy, Aventura, FL, 33180, US
Mail Address: 19790 W. Dixie Hwy, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDELL BROWN AND ASSOCIATES LAW OFFICES Agent 19790, Aventura, FL, 33180
Brown Andell Authorized Representative 19790 W. Dixie Hwy, Aventura, FL, 33180
ANDELL BROWN AND ASSOCIATES LAW OFFICES Authorized Member 19790 W. Dixie Hwy, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 19790 W. Dixie Hwy, Suite 909, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-05-01 19790 W. Dixie Hwy, Suite 909, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 19790, Suite 700, Suite 909, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-03-02 ANDELL BROWN AND ASSOCIATES LAW OFFICES -
REINSTATEMENT 2020-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-03-02
Florida Limited Liability 2014-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State