Entity Name: | BNL MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BNL MARINE, 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: |
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: | 25 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | L08000080944 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 431499, MIAMI, FL, 33243, US |
Address: | 8600 NW 41 STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAURY ALBERT | Managing Member | PO BOX 431499, MIAMI, FL, 33243 |
MAURY SILVIA | Managing Member | PO BOX 431499, MIAMI, FL, 33243 |
Garmendia Priscilla | Agent | 8600 NW 41 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
REINSTATEMENT | 2020-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | Garmendia, Priscilla | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-20 | 8600 NW 41 STREET, DORAL, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 8600 NW 41 STREET, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 8600 NW 41 STREET, DORAL, FL 33166 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State