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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAMBITO PROPERTIES, LLC, COLORADO | 20041406854 | COLORADO |
Name | Role | Address |
---|---|---|
PERALTA ERNESTO | Manager | 1441 BRICKELL AVE, STE 1400, MIAMI, FL, 33131 |
ROBERT ALLEN LAW | Agent | 1441 BRICKELL AVENUE, MIAMI, FL, 33131 |
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 | - |
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