Search icon

BIANCO E BIANCO LLC - Florida Company Profile

Company Details

Entity Name: BIANCO E BIANCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIANCO E BIANCO 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: 29 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L10000079553
FEI/EIN Number 273141039

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

Address: 18021 Biscayne Blvd., Aventura, FL, 33160, US
Mail Address: 18021 Biscayne Blvd., Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSNAIDER GUILLERMO Manager 18021 Biscayne Blvd, Aventura, FL, 33160
BORBORE CAROLINA Manager 18021 Biscayne Blvd, Aventura, FL, 33160
CUSNAIDER GUILLERMO Agent 18021 Biscayne Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 18021 Biscayne Blvd, Apt 303-2 South, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 18021 Biscayne Blvd., Apt 303-2, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-29 18021 Biscayne Blvd., Apt 303-2, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-09-21 CUSNAIDER, GUILLERMO -
LC AMENDMENT 2018-09-26 - -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State