Search icon

BHI MONTEBELLA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BHI MONTEBELLA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHI MONTEBELLA HOLDINGS, 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 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: L07000012084
FEI/EIN Number NOT APPLICABLE

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

Address: 18851 NE 29th Ave., SUITE 601, Aventura, FL, 33180, US
Mail Address: 18851 NE 29th Ave., SUITE 601, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOPETMAN ED Manager 18851 NE 29th Ave., Aventura, FL, 33180
PEISACH ALBERTO Manager 18851 NE 29th Ave., Aventura, FL, 33180
LEDERMAN JAIME Manager 18851 NE 29th Ave., Aventura, FL, 33180
Peisach Alberto Agent 18851 NE 29th Ave., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 18851 NE 29th Ave., 601, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-04-25 18851 NE 29th Ave., SUITE 601, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-04-25 Peisach, Alberto -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 18851 NE 29th Ave., SUITE 601, Aventura, FL 33180 -
LC AMENDMENT 2010-08-04 - -
LC NAME CHANGE 2007-06-14 BHI MONTEBELLA HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State