Search icon

BIRCHLEAF GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: BIRCHLEAF GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRCHLEAF GLOBAL, 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: 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000020606
FEI/EIN Number 264578398

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

Address: 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAF MARALYN D Manager 100 SE 2ND STREET, MIAMI, FL, 33131
RICCIUTI J. BRUCE Manager 40 WILLIAM STREET, WELLESLEY, MA, 02481
FISCHER LUCIANA Z Manager 777 BRICKELL AVE, MIAMI, FL, 33131
CUMMINGS BENJAMIN B Manager 11117 BOTHWELL STREET, RICHMOND, VA, 23233
ZAMITH FISCHER LUCIANA Agent 777 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-02-23 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 777 BRICKELL AVE, 5TH FLOOR, MIAMI, FL 33131 -
LC AMENDMENT 2009-04-16 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-30
LC Amendment 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State