Search icon

B & G LEZAMA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: B & G LEZAMA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & G LEZAMA GROUP, 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: 12 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000099762
FEI/EIN Number 205697207

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

Address: 9952 SW 88 ST,, MIAMI, FL, 33176, US
Mail Address: 9952 SW 88 ST,, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lezama JULIAM A Managing Member 9952 SW 88 Street, Miami, FL, 33176
VALLEJO MARISOL Manager 9952 SW 88 ST,, MIAMI, FL, 33176
LEZAMA JULIAM A Agent 9952 SW 88 ST,, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114335 UNLIMITED EXPIRED 2016-10-20 2021-12-31 - SUITE 203, MIAMI, FL, 33176
G16000106033 KAPLAM GROUP EXPIRED 2016-09-27 2021-12-31 - 10691 NORTH KENDALL DR., 203, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-30 - -
REGISTERED AGENT NAME CHANGED 2018-01-30 LEZAMA, JULIAM A -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 9952 SW 88 ST,, UNIT 326, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 9952 SW 88 ST,, UNIT 326, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-01-25 9952 SW 88 ST,, UNIT 326, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451484 TERMINATED 1000000521231 MIAMI-DADE 2013-09-26 2023-10-03 $ 338.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-01-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State