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. |
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 |
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 |
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 | - |
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