Search icon

BJN, LLC - Florida Company Profile

Company Details

Entity Name: BJN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BJN, 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: 17 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000060882
FEI/EIN Number 270100432

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

Address: C/O 701 BRICKELL AVENUE, SUITE 2050, MIAMI, FL, 33131, US
Mail Address: C/O 701 BRICKELL AVENUE, SUITE 2050, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARA J FRIEDBAUER REVOCABLE TRUST DATED Managing Member 701 BRICKELL AVENUE, MIAMI, FL, 33131
FRIEDBAUER ROGER Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-04 - -
LC AMENDMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 C/O 701 BRICKELL AVENUE, SUITE 2050, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-01-28 C/O 701 BRICKELL AVENUE, SUITE 2050, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 701 BRICKELL AVENUE, SUITE 2050, MIAMI, FL 33131 -
REINSTATEMENT 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment 2018-12-04
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
LC Amendment 2015-11-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State