Search icon

BWB & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BWB & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BWB & ASSOCIATES, 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L10000077038
FEI/EIN Number 273310614

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

Address: 2665 S. BAYSHORE DRIVE, SUITE 1200, MIAMI, FL, 33133
Mail Address: 2665 S. BAYSHORE DRIVE, SUITE 1200, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOWITZ MICHAEL R Manager 2665 S. BAYSHORE DRIVE #1200, COCONUT GROVE, FL, 33132
BERKOWITZ ANDREW E Vice President 2665 S. BAYSHORE DRIVE #1200, COCONUT GROVE, FL, 33132
BERKOWITZ DEVELOPMENT GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040961 THE ORIGINAL BROOKLYN WATER BAGEL CO. EXPIRED 2011-04-27 2016-12-31 - 5355 TOWN CENTER ROAD, SUITE 702, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-20 - -
LC AMENDMENT 2012-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2665 S. BAYSHORE DRIVE, SUITE 1200, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-01-04 2665 S. BAYSHORE DRIVE, SUITE 1200, MIAMI, FL 33133 -
LC AMENDMENT 2011-12-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-08
LC Amendment 2012-01-04
LC Amendment 2011-12-19
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State