Entity Name: | BELLY & KICKS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLY & KICKS I, 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: |
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: | 04 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2010 (15 years ago) |
Document Number: | L05000001257 |
FEI/EIN Number |
202096356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 258 SW 8TH STREET, MIAMI, FL, 33130, US |
Mail Address: | 258 SW 8TH STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE COMPLIANCE AGENTS, INC. | Agent | - |
BOOM ERIKA | Manager | 258 SW 8TH STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000018627 | BOOM CYCLING | ACTIVE | 2023-02-08 | 2028-12-31 | - | 186 EDGEWATER DRIVE, MIAMI, FL, 33133 |
G21000115473 | FITMAMA APPARELL | ACTIVE | 2021-09-08 | 2026-12-31 | - | 500 SANTURCE AVE, CORAL GABLES, FL, 33143 |
G21000115054 | BELLY & KICKS I, LLC | ACTIVE | 2021-09-07 | 2026-12-31 | - | 500 SANTURCE AVE, CORAL GABLES, FL, 33143 |
G15000072574 | BOOM FITNESS | EXPIRED | 2015-07-13 | 2020-12-31 | - | 258 SW 8TH STREET, MIAMI, FL, 33130 |
G15000030485 | FITMAMA APPAREL | EXPIRED | 2015-03-24 | 2020-12-31 | - | 258 SW 8TH STREET, MIAMI, FL, 33130 |
G11000084363 | BOOM CYCLING | EXPIRED | 2011-08-25 | 2016-12-31 | - | 258 SW 8TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CORPORATE COMPLIANCE AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 258 SW 8TH STREET, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2012-01-16 | 258 SW 8TH STREET, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-04-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000363352 | TERMINATED | 1000000894839 | DADE | 2021-07-19 | 2031-07-21 | $ 1,036.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10001046223 | TERMINATED | 1000000193354 | DADE | 2010-11-01 | 2020-11-10 | $ 589.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State