Entity Name: | BM 1101 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BM 1101 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: | 04 Nov 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000103069 |
FEI/EIN Number |
263911896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Mail Address: | 1119 WEST FLAGLER STREET, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ BERNARDINO | Managing Member | 1119 WEST FLAGLER STREET, MIAMI, FL, 33130 |
RODRIGUEZ MARTHA | Managing Member | 1119 WEST FLAGLER STREET, MIAMI, FL, 33130 |
RODRIGUEZ BERNARDINO | Agent | 1119 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038890 | NARDY'S MARKET PLACE | EXPIRED | 2011-04-21 | 2016-12-31 | - | 1119 W. FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001830364 | TERMINATED | 1000000563327 | MIAMI-DADE | 2013-12-16 | 2033-12-26 | $ 12,452.21 | STATE OF FLORIDA0004186 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State