Search icon

BOBBIE WEINER ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOBBIE WEINER ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBIE WEINER ENTERPRISES, 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.
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: 11 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2008 (16 years ago)
Document Number: L01000021434
FEI/EIN Number 030377290

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

Address: 12355 NE 13 AVE, NORTH MIAMI, FL, 33161, US
Mail Address: 12355 NE 13 AVE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER BOBBIE Managing Member 12355 NE 13 AVE, NORTH MIAMI, FL, 33161
MICHAEL RUBIN CPA Agent 1999 NORTH UNIVERSITY DR #214, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1999 NORTH UNIVERSITY DR #214, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 12355 NE 13 AVE, UNIT 400 B, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-11-10 12355 NE 13 AVE, UNIT 400 B, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2008-12-09 - -
REGISTERED AGENT NAME CHANGED 2008-12-09 MICHAEL RUBIN CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State