Entity Name: | BARONVAL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARONVAL, 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. |
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: | 27 Jul 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: | L10000078952 |
FEI/EIN Number |
27-3122444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7936 HARDING AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | c/o: Urban Resource, PO Box 415700, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER GILBERT | Auth | 17 SE 24 th Avenue - 2nd Floor, POMPANO BEACH, FL, 33062 |
FISCHER ANNE | Auth | 17 SE 24 th Avenue - 2nd Floor, POMPANO BEACH, FL, 33062 |
URBAN RESOURCE LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Urban Resource LLC | - |
CHANGE OF MAILING ADDRESS | 2016-02-03 | 7936 HARDING AVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | Attn: Daniel Veitia, 1193 71st Street, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-30 | 7936 HARDING AVE, MIAMI BEACH, FL 33141 | - |
LC AMENDMENT | 2010-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State