Search icon

BIA BRAZIL, LLC. - Florida Company Profile

Company Details

Entity Name: BIA BRAZIL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIA BRAZIL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000021889
FEI/EIN Number 262069272

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

Address: 8265 NW 70 ST, TAMARAC, FL, 33321, US
Mail Address: 8265 NW 70 ST, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMMARTINO CAROLINA Managing Member 8265 NW 70 ST, TAMARAC, FL, 33321
ZUVI CARLOS A Managing Member 8265 NW 70 ST, TAMARAC, FL, 33321
SILVAS FINANCIAL SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035650 CBC GROUP EXPIRED 2016-04-07 2021-12-31 - 8621 W MC NAB RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 8265 NW 70 ST, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-04-02 8265 NW 70 ST, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2018-04-08 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State