Entity Name: | BIM ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIM ASSETS, 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: | 18 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | L08000107179 |
FEI/EIN Number |
263741249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 955 SANSBURY'S WAY, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 955 SANSBURY'S WAY, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO Z. CATHERINE | Managing Member | 955 SANSBURY'S WAY, SUITE 209, ROYAL PALM BEACH, FL, 33411 |
NAVARRO Z. CATHERINE | Agent | 955 SANSBURY'S WAY, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | NAVARRO, Z. CATHERINE | - |
REINSTATEMENT | 2017-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 955 SANSBURY'S WAY, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-18 | 955 SANSBURY'S WAY, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 955 SANSBURY'S WAY, ROYAL PALM BEACH, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
REINSTATEMENT | 2024-12-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-08-14 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2012-03-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State