Search icon

BAL 2008, LLC - Florida Company Profile

Company Details

Entity Name: BAL 2008, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAL 2008, 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 13 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: L09000088980
FEI/EIN Number 98-0635970

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

Address: 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDALGO ANGEL Manager 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL, 33160
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-10 3323 NE 163RD STREET, SUITE 403, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2016-08-15 - -
LC AMENDMENT 2013-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
LC AMENDMENT 2009-10-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-13
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-24
LC Amendment 2016-08-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State