Search icon

BICIMUNDO USA, LLC - Florida Company Profile

Company Details

Entity Name: BICIMUNDO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BICIMUNDO USA, 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: 11 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L08000086463
FEI/EIN Number 680676913

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

Mail Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
Address: 5401 collins av apt 1413, Miami, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARO CASTILLO B., PA Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131
HEYD EGIDIO Manager 1390 Brickell Avenue Suite 200, Miami, FL, 33131
HEYD DIEGO A Manager 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 5401 collins av apt 1413, Miami, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF MAILING ADDRESS 2018-10-17 5401 collins av apt 1413, Miami, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-10-17 ALVARO CASTILLO B., PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State