Search icon

BROOKLYN VINTAGE AND VINYL LLC - Florida Company Profile

Company Details

Entity Name: BROOKLYN VINTAGE AND VINYL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKLYN VINTAGE AND VINYL 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: 22 Aug 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: L16000156986
FEI/EIN Number 81-3661125

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

Address: 3454 NW 7TH AVE, MIAMI, FL, 33127, US
Mail Address: 3454 NW 7TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DIANE M Manager 1230 NE 139TH ST., #406, NORTH MIAMI, FL, 33161
GENO TISHANA Manager 1230 NE 139TH ST., #406, NORTH MIAMI, FL, 33161
PEREZ DIANE M Agent 3454 NW 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 3454 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-06-11 3454 NW 7TH AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2018-06-11 PEREZ, DIANE M -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 3454 NW 7TH AVE, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000546687 ACTIVE 1000000836315 DADE 2019-08-06 2039-08-14 $ 2,895.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-06-11
LC Amendment 2016-09-26
Florida Limited Liability 2016-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State