Search icon

BAGASTA INVESTMENT, LLC. - Florida Company Profile

Company Details

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

BAGASTA INVESTMENT, 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: 20 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000054281
FEI/EIN Number 383813750

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

Address: 328 CRANDON BLVD., SUITE 111, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD., SUITE 111, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANZIONE MASSIMO L Manager 328 CRANDON BLVD. SUITE 111, KEY BISCAYNE, FL, 33149
MARQUEZ MIRIAM R Manager 328 CRANDON BLVD. SUITE 111, KEY BISCAYNE, FL, 33149
NOUEL LUIS E Manager 328 CRANDON BLVD. SUITE 111, KEY BISCAYNE, FL, 33149
ADWAR RENEE Agent 848 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016917 FORNO E FORNELLI TRATTORIA E PIZZERIA EXPIRED 2011-02-14 2016-12-31 - 328 CRANDON BLVD., SUITE 111, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-07-06 BAGASTA INVESTMENT, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001074864 TERMINATED 1000000514861 DADE 2013-05-28 2033-06-07 $ 69,337.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001074872 TERMINATED 1000000514862 DADE 2013-05-28 2023-06-07 $ 374.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001075184 TERMINATED 1000000514925 DADE 2013-05-28 2033-06-07 $ 21,706.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-13
CORLCMMRES 2011-03-14
LC Name Change 2010-07-06
Florida Limited Liability 2010-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State