Search icon

BATHTUBEYOND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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