Search icon

BL USA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BL USA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BL USA INVESTMENTS, 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: 13 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: L10000039883
FEI/EIN Number 272336867

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

Address: 7012 SAN SEBASTIAN CIR, BOCA RATON, FL, 33433, UN
Mail Address: 7012 SAN SEBASTIAN CIR, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELOLO TSIVIA Manager 7012 SAN SEBASTIAN CIR, BOCA RATON, FL, 33433
BELOLO BESALEL Manager 7012 SAN SEBASTIAN CIRCLE, BOCA RATON, FL, 33432
BELOLO BESALEL Agent 7012 SAN SEBASTIAN CIR, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032452 AB MANAGEMENT EXPIRED 2014-04-01 2024-12-31 - 7012 SAN SEBASTIAN CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 7012 SAN SEBASTIAN CIR, BOCA RATON, FL 33433 UN -
LC AMENDMENT 2012-03-12 - -
CHANGE OF MAILING ADDRESS 2012-03-12 7012 SAN SEBASTIAN CIR, BOCA RATON, FL 33433 UN -
REGISTERED AGENT NAME CHANGED 2012-03-12 BELOLO, BESALEL -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 7012 SAN SEBASTIAN CIR, BOCA RATON, FL 33433 -
LC AMENDMENT 2011-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State