Search icon

OFF LABEL ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: OFF LABEL ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF LABEL ENTERTAINMENT 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: 11 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000071288
FEI/EIN Number 81-2796196

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

Address: 1065 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 1065 NE 125 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL SEAN Authorized Member 641 OCEAN BLVD, GOLDEN BEACH, FL, 33160
AGUILAR CHRISTIAN Authorized Member 9500 WEST BAY HARBOR DR. #5A, BAY HARBOR ISLANDS, FL, 33154
SEGAL SEAN Agent 641 OCEAN BLVD., GOLDEN BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106467 OFF LABEL PUBLISHING EXPIRED 2016-09-28 2021-12-31 - 641 OCEAN BLVD, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 1065 NE 125 STREET, STE 300, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-04-06 1065 NE 125 STREET, STE 300, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
LC Amendment 2016-10-03
Florida Limited Liability 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State