Entity Name: | BAME LAFAYETTE SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAME LAFAYETTE SQUARE, 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: | 10 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | L05000014049 |
FEI/EIN Number |
203531114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 NORTHWEST 8TH STREET, MIAMI, FL, 33136 |
Mail Address: | 245 NORTHWEST 8TH STREET, MIAMI, FL, 33136 |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crutcher Reverend Mark E | Agent | 245 NORTHWEST 8TH STREET, MIAMI, FL, 33136 |
BAME DEVELOPMENT CORPORATION OF S. FL. | Manager | 245 NORTHWEST 8TH STREET, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Crutcher, Reverend Mark E | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 245 NORTHWEST 8TH STREET, MIAMI, FL 33136 | - |
CANCEL ADM DISS/REV | 2009-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State