Entity Name: | BATHTUBEYOND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATHTUBEYOND 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. |
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: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L02000006665 |
FEI/EIN Number |
043621839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NE 135 TH ST 509, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2020 ne 135th st, MIAMI SHORES, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURIEL JOSE | President | P.0. BOX 614205, MIAMI, FL, 33261 |
Curiel Stephanie | Vice President | 2020 NE 135 TH ST 509, NORTH MIAMI, FL, 33181 |
CURIEL JOSE | Agent | 2020 ne 135th st, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 2020 NE 135 TH ST 509, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 2020 NE 135 TH ST 509, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 2020 ne 135th st, Suite# 509, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-28 | CURIEL, JOSE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State