Search icon

BILDINICO, LLC - Florida Company Profile

Company Details

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

BILDINICO, 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000020240
FEI/EIN Number 271982452

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

Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECAR HERNANDEZ LEANDRO CARLOS Manager 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
KIM MARKS CPA PA Agent 2136 NE 123RD ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-30 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2021-06-30 - -
REGISTERED AGENT NAME CHANGED 2021-06-30 KIM MARKS CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-23 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-06-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-23
Florida Limited Liability 2010-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State