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