Search icon

BAGS TO GO ENTERPRISES MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BAGS TO GO ENTERPRISES MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGS TO GO ENTERPRISES MIAMI, 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: 01 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L06000022302
FEI/EIN Number 20-2427142

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

Address: 100 TERMINAL DR, FORT LAUDERDALE, FL, 33315, US
Mail Address: 4050 SW 11th Terrace, Ft. Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIATER KEITH Manager 5426 S EASTERN AVE, LAS VEGAS, NV, 89119
PHILLIPS LAW P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048945 BAGS 2 GO ACTIVE 2022-04-18 2027-12-31 - 4050 SOUTHWEST 11TH TERRACE, FT. LAUDERDALE, FL, 33315
G22000048112 BAGS TO GO MIAMI ACTIVE 2022-04-15 2027-12-31 - 4050 SOUTHWEST 11TH TERRACE, FT. LAUDERDALE, FL, 33315
G22000048118 BAGS TO GO ACTIVE 2022-04-15 2027-12-31 - 4050 SOUTHWEST 11TH TERRACE, FT. LAUDERDALE, FL, 33315
G17000082152 BAGS TO GO MIAMI LLC EXPIRED 2017-08-01 2022-12-31 - 4050 SW 11 TERRACE, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Phillips Law, P.A. -
LC AMENDMENT 2018-04-09 - -
LC AMENDMENT 2017-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 4000 HOLLYWOOD BLVD, STE 500 N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-01-13 100 TERMINAL DR, FORT LAUDERDALE, FL 33315 -
REINSTATEMENT 2011-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 100 TERMINAL DR, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
LC Amendment 2018-04-09
ANNUAL REPORT 2018-01-22
LC Amendment 2017-07-21
ANNUAL REPORT 2017-03-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State