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. |
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 |
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 |
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 | - | - |
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