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