Search icon

BG HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BG 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L07000047457
FEI/EIN Number 20-8963996

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

Address: 5084 BISCAYNE BLVD, STE 105, Miami, FL 33137
Mail Address: 5084 BISCAYNE BLVD, STE 105, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG, ROBERT T Agent 5084 BISCAYNE BLVD, STE 105, Miami, FL 33137
GREENBERG, ROBERT T Owner 5084 BISCAYNE BLVD, STE 105 Miami, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 5084 BISCAYNE BLVD, STE 105, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-08 5084 BISCAYNE BLVD, STE 105, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 5084 BISCAYNE BLVD, STE 105, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-10-24 GREENBERG, ROBERT T -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State