Search icon

MICHEL VINCENT, LLC - Florida Company Profile

Company Details

Entity Name: MICHEL VINCENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHEL VINCENT, 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 Jun 2017 (8 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: L17000130167
FEI/EIN Number 82-1883205

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

Address: 475 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 475 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Tiller Law Group, P.A. Agent 633 N. Franklin Street, Tampa, FL, 33602
PFP SOLUTIONS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054515 CRAZY FISH EXPIRED 2018-05-02 2023-12-31 - 1444 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 633 N. Franklin Street, Suite 625, Tampa, FL 33602 -
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 The Tiller Law Group, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 475 BRICKELL AVE, #3909, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-09-06 475 BRICKELL AVE, #3909, MIAMI, FL 33131 -
LC AMENDMENT 2018-08-31 - -
LC AMENDMENT 2018-06-18 - -
LC AMENDMENT 2018-06-14 - -

Documents

Name Date
REINSTATEMENT 2022-11-17
LC Amendment 2018-08-31
LC Amendment 2018-06-18
LC Amendment 2018-06-14
LC Amendment 2018-05-01
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State