Search icon

VYBE305 RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: VYBE305 RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VYBE305 RESTAURANT 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: 12 Aug 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: L20000246394
FEI/EIN Number 85-2580525

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

Address: 486 NE 167TH ST, MIAMI, FL, 33162
Mail Address: 486 NE 167TH ST, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER KAYVON Auth 18510 NW 22 PLACE, MIAMI, FL, 33056
STAREX SMITH Auth 937 NW 3RD AVE, MIAMI, FL, 33136
DIMITRI GRAYSON Agent 937 NW 3RD AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073087 SMITH AND WEBSTER ACTIVE 2023-06-16 2028-12-31 - 486 NE 167TH ST, MIAMI, FL, 33162
G22000051372 SMITH & WEBSTER HOSPITALITY GROUP LLC ACTIVE 2022-04-22 2027-12-31 - 486 NE 167TH ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-11 WEBSTER'S LLC -
REGISTERED AGENT NAME CHANGED 2025-02-07 James, Hill -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 902 SE Lake Street, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2022-04-22 DIMITRI, GRAYSON -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 937 NW 3RD AVE, MIAMI, FL 33136 -
LC AMENDMENT 2022-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-03-15
LC Amendment 2022-02-14
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State