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. |
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 |
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 |
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 | - | - |
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