Entity Name: | BIG GAME INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG GAME INVESTMENTS, L.L.C. 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 May 2008 (17 years ago) |
Document Number: | L08000043621 |
FEI/EIN Number |
262666349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6460 sw 12 street, MIAMI, FL, 33144, US |
Mail Address: | 6460 sw 12 street, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delamaza Eduardo a | Manager | 6460 sw 12 street, MIAMI, FL, 33144 |
DELAMAZA Eduardo A | Agent | 6460 sw 12 street, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000011858 | SOUTH FLORIDA WINE CELLAR | ACTIVE | 2025-01-28 | 2030-12-31 | - | 6460 SW 12 STREET, MIAMI, FL, 33144 |
G20000058150 | BIG GAME LIQUORS | ACTIVE | 2020-05-26 | 2025-12-31 | - | 930 SW 42 AVE, MIAMI, FL, 33134 |
G09070900255 | BIG GAME LIQUORS | EXPIRED | 2009-03-11 | 2014-12-31 | - | 6460 SW 12 STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6460 sw 12 street, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6460 sw 12 street, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6460 sw 12 street, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | DELAMAZA, Eduardo A | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000017095 | TERMINATED | 1000000940725 | DADE | 2023-01-06 | 2043-01-11 | $ 4,025.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000517278 | TERMINATED | 1000000936244 | DADE | 2022-11-02 | 2042-11-09 | $ 8,728.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000181117 | TERMINATED | 1000000920489 | DADE | 2022-04-07 | 2042-04-13 | $ 29,037.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000762409 | TERMINATED | 1000000848480 | DADE | 2019-11-13 | 2039-11-20 | $ 22,660.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State