Search icon

BAMBITO PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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

BAMBITO PROPERTIES, 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 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000083552
FEI/EIN Number 202402201

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

Address: 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL, 33131
Mail Address: C/O 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAMBITO PROPERTIES, LLC, COLORADO 20041406854 COLORADO

Key Officers & Management

Name Role Address
PERALTA ERNESTO Manager 1441 BRICKELL AVE, STE 1400, MIAMI, FL, 33131
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-04-14 777 BRICKELL AVENUE, SUITE 950, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-23 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State