Search icon

LA BELLE VIE 1, LLC - Florida Company Profile

Company Details

Entity Name: LA BELLE VIE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BELLE VIE 1, 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000052435
FEI/EIN Number 81-2164340

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

Address: 3131 NE 1st Avenue, MIAMI, FL, 33137, US
Mail Address: 936 SW 1st Ave, Unit 856, MIAMI, FL, 33130, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES YONNICK Chief Executive Officer 3131 NE 1st Avenue, MIAMI, FL, 33137
Jones Herman L Vice President 2045 Biscayne Blvd, Miami, FL, 33137
JONES YONNICK Agent 936 SW 1st Avenue, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 936 SW 1st Avenue, Unit 856, MIAMI, FL 33130 -
REINSTATEMENT 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 3131 NE 1st Avenue, Unit 2012, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-30 3131 NE 1st Avenue, Unit 2012, MIAMI, FL 33137 -
REINSTATEMENT 2019-03-30 - -
REGISTERED AGENT NAME CHANGED 2019-03-30 JONES, YONNICK -

Documents

Name Date
REINSTATEMENT 2022-03-28
REINSTATEMENT 2020-10-24
REINSTATEMENT 2019-03-30
LC Amendment 2016-04-15
Florida Limited Liability 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State