Search icon

BLISS PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: BLISS PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLISS PRODUCTS, 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: 05 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L08000084608
FEI/EIN Number 943456858

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

Address: 3109 Grand Avenue, Miami, FL, 33133, US
Mail Address: 3109 Grand Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURI YAMIL Manager 3109 Grand Avenue, Miami, FL, 33133
KURI YAMIL Agent 3109 Grand Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063417 BLISS THERAPUTICS EXPIRED 2013-06-24 2018-12-31 - 5775 SW 72 ST, MIAMI, FL, 33143, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 3109 Grand Avenue, 400, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-02-18 3109 Grand Avenue, 400, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 3109 Grand Avenue, 400, Miami, FL 33133 -
REINSTATEMENT 2015-04-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-16 KURI, YAMIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State