Search icon

BRIDGE OF THE AMERICAS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BRIDGE OF THE AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIDGE OF THE AMERICAS, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 29 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: L03000032604
FEI/EIN Number 260073148

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

Address: 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRIDGE OF THE AMERICAS, LLC, NEW YORK 3058361 NEW YORK

Key Officers & Management

Name Role Address
FONDEVILA FERNANDO J Manager 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126
FONDEVILA FERNANDO J Agent 6205 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-07-24 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2006-07-24 FONDEVILA, FERNANDO J -
REGISTERED AGENT ADDRESS CHANGED 2006-07-24 6205 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2003-09-05 BRIDGE OF THE AMERICAS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-01-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State