Search icon

PURPLE LABEL, LLC - Florida Company Profile

Company Details

Entity Name: PURPLE LABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PURPLE LABEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L17000061031
FEI/EIN Number 82-0894663

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

Address: 1444 NW 14th st, 603, MIAMI, FL 33125
Mail Address: 1444 NW 14th st, 603, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREE, NICOLE L Authorized Member 1444 NW 14th st, 603 MIAMI, FL 33125
LAHTEEFAH M. PARRAMORE CPA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079748 AROMA ESPRESSO BAR EXPIRED 2019-07-25 2024-12-31 - 90 SW 3RD STREET, APT 1416, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 1444 NW 14th st, 603, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-11-20 1444 NW 14th st, 603, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 100 SE 2ND ST, STE 2000, MIAMI, FL 33131 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 LAHTEEFAH M PARRAMORE CPA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-07-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-07-25
REINSTATEMENT 2018-10-04
LC Amendment 2018-07-13
Florida Limited Liability 2017-03-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State