Entity Name: | BRIDGEPORT INVESTMENT CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIDGEPORT INVESTMENT CENTER, 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: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000007920 |
FEI/EIN Number |
200462857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 816 NW 11TH STREET SUITE 1-C, MIAMI, FL, 33136 |
Mail Address: | 816 NW 11TH STREET SUITE 1-C, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF FRYE & ASSOCIATES, PL | Agent | 20900 W. DIXIE HIGHWAY, AVENTURA, FL, 33180 |
MANTEGAZZA DALIANA T | Managing Member | 816 NW 11TH STREET SUITE 1-C, MIAMI, FL, 33136 |
MARKS LEE T | Managing Member | 816 NW 11TH STREET SUITE 1-C, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-06-20 | BRIDGEPORT INVESTMENT CENTER, LLC | - |
CHANGE OF MAILING ADDRESS | 2011-06-20 | 816 NW 11TH STREET SUITE 1-C, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-20 | LAW OFFICES OF FRYE & ASSOCIATES, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-20 | 20900 W. DIXIE HIGHWAY, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-20 | 816 NW 11TH STREET SUITE 1-C, MIAMI, FL 33136 | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-14 |
LC Amendment and Name Change | 2011-06-20 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-05-30 |
ANNUAL REPORT | 2006-03-28 |
REINSTATEMENT | 2005-09-22 |
ANNUAL REPORT | 2004-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State