Search icon

BIM ASSETS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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