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. |
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 |
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 |
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 | - | - |
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