Search icon

BLINDS STORE LLC - Florida Company Profile

Company Details

Entity Name: BLINDS STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLINDS STORE 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L15000199688
FEI/EIN Number 81-0758789

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

Address: 2045 BISCAYNE BLVD STE 206, MIAMI, FL, 33137, US
Mail Address: 2045 BISCAYNE BLVD STE 206, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serrano Julio President 615 NE 22 St, MIAMI, FL, 33137
SERRANO JULIO Agent 615 NE 22 St, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000099915 S&B REMODELING ACTIVE 2020-08-07 2025-12-31 - 2045 BISCAYNE BLVD STE 184, MIAMI, FL, 33137
G18000127430 S & B REMODELING EXPIRED 2018-12-03 2023-12-31 - 8115 NW 53RD ST, APT 413, MIAMI, FL, 33166
G17000047727 S&V REMODELING LLC EXPIRED 2017-05-01 2022-12-31 - 8115 NW 53RD ST, APT 208, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 180 NW 114th Ave, Apt 104, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 180 NW 114th Ave, Apt 104, MIAMI, FL 33172 -
REINSTATEMENT 2025-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 180 NW 114th Ave, Apt 104, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-26 SERRANO, JULIO -
REINSTATEMENT 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2045 BISCAYNE BLVD STE 206, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-26 2045 BISCAYNE BLVD STE 206, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 615 NE 22 St, APT 705, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628580 TERMINATED 1000000908890 DADE 2021-12-01 2031-12-08 $ 874.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-28
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2020-02-18
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State