Search icon

BLACK BEAR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BLACK BEAR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK BEAR HOLDINGS 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: 15 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L01000007697
FEI/EIN Number 651103484

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

Mail Address: 8500 SW 8TH ST, SUITE 238, MIAMI, FL, 33144
Address: 8500 SW 8TH ST, SUITE 238, MIAMI, FL, 33144, UN
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASARTE FELIX M Managing Member 8500 SW 8 STREET STE 238, MIAMI, FL, 33144
MACHADO JOSE LUIS I Managing Member 8500 SW 8 STREET STE 238, MIAMI, FL, 33144
MACHADO JOSE Agent 8500 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 8500 SW 8TH ST, SUITE 238, MIAMI, FL 33144 UN -
REGISTERED AGENT NAME CHANGED 2003-04-30 MACHADO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 8500 SW 8 STREET, STE 238, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2001-05-16 8500 SW 8TH ST, SUITE 238, MIAMI, FL 33144 UN -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State