Search icon

CONCEPT RECORDS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONCEPT RECORDS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCEPT RECORDS, L.L.C. 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: 11 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000083207
FEI/EIN Number NOT APPLICABLE

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

Address: 8567 CORAL WAY, SUITE: 182, MIAMI, FL, 33155, US
Mail Address: 8567 CORAL WAY, SUITE: 182, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGAROLA MATIAS Manager 8567 CORAL WAY STE: 182, MIAMI, FL, 33155
FIGAROLA MATIAS Agent 8567 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011510 BIG MONEY CONCEPTS EXPIRED 2016-02-01 2021-12-31 - 8567 CORAL WAY, SUITE #182, MIAMI, FL, 33155
G15000101197 WISE THE GOLD PEN PUBLISHING, LLC EXPIRED 2015-10-02 2020-12-31 - 8567 CORAL WAY, STE 182, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 FIGAROLA, MATIAS -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-28 - -
LC AMENDMENT 2015-08-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-25
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-22
LC Amendment 2016-07-28
LC Amendment 2015-08-12
Florida Limited Liability 2015-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State