Search icon

BMAQ, LLC - Florida Company Profile

Company Details

Entity Name: BMAQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMAQ, 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: 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 07 Apr 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L05000071121
FEI/EIN Number 203177817

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

Address: 6221 w atlantic boulevard, margate, FL, 33063, US
Mail Address: 6221 w atlantic boulevard, margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
qureshi mahammad Manager 6221 w atlantic boulevard, margate, FL, 33063
THE NEWMARK LAW FIRM PA Agent 2650 w state road 84, ft. lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 6221 w atlantic boulevard, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-09-05 6221 w atlantic boulevard, margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2013-09-05 THE NEWMARK LAW FIRM PA -
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 2650 w state road 84, suite 101 c, ft. lauderdale, FL 33312 -
LC AMENDMENT 2010-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001116653 TERMINATED 1000000197155 LEE 2010-12-07 2030-12-15 $ 2,911.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000502283 TERMINATED 1000000167679 PINELLAS 2010-04-07 2030-04-14 $ 2,064.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000316007 TERMINATED 1000000155066 PINELLAS 2010-01-11 2030-02-16 $ 1,983.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000315975 TERMINATED 1000000155060 LEE 2009-12-18 2030-02-16 $ 2,033.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-11-09
ANNUAL REPORT 2010-03-30
LC Amendment 2010-02-08
Reg. Agent Change 2009-05-12
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State