Search icon

JOSHUA BICKMAN, LLC

Company Details

Entity Name: JOSHUA BICKMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L07000103817
FEI/EIN Number 261215370
Mail Address: 777 West 41st Street, Suite 401, MIAMI BEACH, FL, 33140, US
Address: 975 West 41st Street, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bickman Law Agent 777 West 41st Street, MIAMI BEACH, FL, 33140

Manager

Name Role Address
BICKMAN JOSHUA Manager 777 West 41st Street, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112553 BICKMAN LAW ACTIVE 2019-10-16 2029-12-31 No data 975 WEST 41ST STREET, SUITE 401, MIAMI BEACH, FL, 33140
G18000012991 BICKMAN LAW EXPIRED 2018-01-24 2023-12-31 No data 1130 WASHINGTON AVENUE, FOURTH FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 975 West 41st Street, Suite 401, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2022-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-04 Bickman Law No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-04-15 975 West 41st Street, Suite 401, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 777 West 41st Street, Suite 401, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State