Search icon

THE BIZZ GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BIZZ GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BIZZ 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: 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: 24 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2016 (8 years ago)
Document Number: L06000103758
FEI/EIN Number 205778068

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

Address: 2899 Collins Ave, Unit 1515, MIAMI Beach, FL, 33140, US
Mail Address: 11 Ridge Blvd, Rye Brook, NY, 10573, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUESTA ROBERTO J Managing Member 2899 Collins Ave, MIAMI BEACH, FL, 33140
CUESTA ROBERTO J Agent 2899 Collins Ave, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-11-24 2899 Collins Ave, Unit 1515, Miami Beach, FL 33140 -
REINSTATEMENT 2016-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-24 2899 Collins Ave, Unit 1515, MIAMI Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-11-24 2899 Collins Ave, Unit 1515, MIAMI Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-11-24 CUESTA, ROBERTO JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-05-05
REINSTATEMENT 2016-11-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State