Search icon

BH UNITED LLC - Florida Company Profile

Company Details

Entity Name: BH UNITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH UNITED 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: 23 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L05000018406
FEI/EIN Number 331112300

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

Address: 8950 SW 74 CT., SUITE 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT., SUITE 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
BURGWARDT CARLOS G Managing Member 8950 SW 74 CT., MIAMI, FL, 33156
BURGWARDT LILLY Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
HITTERS GASTON Managing Member 8950 SW 74 CT, MIAMI, FL, 33156
HITTERS JUAN M Managing Member 8950 SW 74 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 8950 SW 74 CT., SUITE 1606, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8950 SW 74 CT., SUITE 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-08 8950 SW 74 CT., SUITE 1606, MIAMI, FL 33156 -
REINSTATEMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 PIEDRA REGISTERED AGENTS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State