Search icon

BRONZE WALL DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: BRONZE WALL DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONZE WALL DEVELOPMENT 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: 28 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L02000002053
FEI/EIN Number 90-0647634

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

Address: 1035 N. MIAMI AVENUE, 401, MIAMI, FL, 33136
Mail Address: 1035 N. MIAMI AVENUE, 401, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD CHRISTOPHER Managing Member 1035 N. MIAMI AVENUE, STE. 401, MIAMI, FL, 33136
MacLeod Christopher Agent 1035 N. MIAMI AVE, Miami, FL, 33136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1035 N. MIAMI AVE, 401, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2020-06-22 MacLeod, Christopher -
REINSTATEMENT 2014-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2014-04-01 1035 N. MIAMI AVENUE, 401, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State