Search icon

BAJ INVESTMENTS, LLC

Company Details

Entity Name: BAJ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2025 (a month ago)
Document Number: L04000018815
FEI/EIN Number 200841941
Address: 12815 N.W. 45TH AVE., 6-B, OPA LOCKA, FL, 33054, US
Mail Address: 12815 N.W. 45TH AVE., 6-B, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PJFV0MQIC85P12 L04000018815 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mazzucco, Benedetto, 12815 North West 45th Avenue, Unit 6-B, Opa-locka, US-FL, US, 33054
Headquarters 12815 North West 45th Avenue, Unit 6, Opa-locka, US-FL, US, 33054

Registration details

Registration Date 2017-06-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000018815

Agent

Name Role Address
MAZZUCCO BENEDETTO Agent 12815 N.W. 45TH AVE., OPA LOCKA, FL, 33054

Managing Member

Name Role Address
MAZZUCCO BENEDETTO Managing Member 12815 N.W. 45TH AVE. # 6-B, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085252 ALLCOFFEE EXPIRED 2013-08-27 2018-12-31 No data 12815 N.W. 45TH AVE. # 6-B, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 MAZZUCCO, BENEDETTO No data
REINSTATEMENT 2025-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2013-03-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 12815 N.W. 45TH AVE., 6-B, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2011-04-27 12815 N.W. 45TH AVE., 6-B, OPA LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 12815 N.W. 45TH AVE., 6-B, OPA LOCKA, FL 33054 No data
LC AMENDMENT 2009-11-13 No data No data
CANCEL ADM DISS/REV 2006-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State