Entity Name: | BAG BEYOND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAG BEYOND, L.L.C. 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. |
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: | 15 May 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L01000007627 |
FEI/EIN Number |
651111055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8144 W 26 AVE, HIALEAH, FL, 33016 |
Mail Address: | 8144 W 26 AVE, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWISSA AENRI | Agent | 8144 WEST 26 AVE, HIALEAH, FL, 33016 |
SWISSA AENRI | Manager | 8144 WEST 26 AVE, HIALEAH, FL, 33016 |
SWISSA PATRICIA M | Manager | 8144 WEST 26 AVE, HIALEAH, FL, 33016 |
SWISSA AENRI | President | 8144 WEST 26 AVENUE, HIALEAH, FL, 33016 |
SWISSA AENRI | Treasurer | 8144 WEST 26 AVENUE, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-05 | 8144 WEST 26 AVE, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-05 | 8144 W 26 AVE, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 8144 W 26 AVE, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-05 | SWISSA, AENRI | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000125648 | ACTIVE | 1000000118386 | DADE | 2009-05-15 | 2030-02-16 | $ 1,111.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2007-12-12 |
ANNUAL REPORT | 2006-05-09 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-05 |
Florida Limited Liabilites | 2001-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State