Search icon

BHAGAT SINGH PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BHAGAT SINGH PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHAGAT SINGH PROPERTIES, 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.
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: 22 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: L03000014229
FEI/EIN Number 571162132

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

Mail Address: 10857 Hickory Lane, Plymouth, MI, 48170, US
Address: 700 NW 37 AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARE SERVICES, LLC Manager -
The Bernstein Law Firm Agent 10800 Biscayne Blvd., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 10800 Biscayne Blvd., Suite 950, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-06-06 The Bernstein Law Firm -
CHANGE OF MAILING ADDRESS 2022-01-28 700 NW 37 AVE, MIAMI, FL 33125 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 700 NW 37 AVE, MIAMI, FL 33125 -
NAME CHANGE AMENDMENT 2003-12-12 BHAGAT SINGH PROPERTIES, L.L.C. -
AMENDMENT 2003-10-22 - -
AMENDMENT 2003-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State