Search icon

BIZKAIA SPECIALTY FOODS, LLC - Florida Company Profile

Company Details

Entity Name: BIZKAIA SPECIALTY FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZKAIA SPECIALTY FOODS, 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L03000023108
FEI/EIN Number 050577379

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

Address: 7740 CAMINO REAL, APT. G-311, MIAMI, FL, 33143, US
Mail Address: 7740 CAMINO REAL, APT. G-311, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPERATORI ALBERTO C Managing Member 8455 SW 74 TERRACE, MIAMI, FL, 33143
IMPERATORI MARIA A Managing Member 8455 SW 74 TERRACE, MIAMI, FL, 33143
SAMPEDRO EDUARDO Managing Member 7740 CAMINO REAL, APT G-311, MIAMI, FL, 33143
SAMPEDRO MARIA A Managing Member 7740 CAMINO REAL, APT G-311, MIAMI, FL, 33143
IMPERATORI ALBERTO C Agent 8455 SW 74 TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2005-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 7740 CAMINO REAL, APT. G-311, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2005-01-14 7740 CAMINO REAL, APT. G-311, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 8455 SW 74 TERRACE, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-01-14
Florida Limited Liability 2003-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State