Search icon

BISMARCKIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: BISMARCKIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISMARCKIA GROUP 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: 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: 05 Oct 2004 (20 years ago)
Document Number: L04000072375
FEI/EIN Number NOT APPLICABLE

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

Address: 200 S. BISCAYNE BLVD., SUITE 3000, C/O COZEN O'CONNOR, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., SUITE 3000, C/O COZEN O'CONNOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY NICHOLAS D Chief Executive Officer 8255 N.W. 58TH STREET, MIAMI, FL, 33166
Kelly Loyd P Chief Executive Officer 8255 NW 58 STREET, Miami, FL, 33166
Kelly Katherine L Executive Vice President 8255 NW 58 Street, Miami, FL, 33166
KLINE CHARLES C Agent 200 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 200 S. BISCAYNE BLVD., SUITE 3000, C/O COZEN O'CONNOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-19 200 S. BISCAYNE BLVD., SUITE 3000, C/O COZEN O'CONNOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 200 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State