Search icon

BKW 1 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BKW 1 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BKW 1 HOLDINGS, 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 11 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L11000017030
FEI/EIN Number 33-1221980

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

Address: 1395 BRICKELL AVE., MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIG MANAGEMENT, LLC Manager 1395 BRICKELL AVE., MIAMI, FL, 33131
Garcia-Menocal Irias & Pastori LLP Agent 368 MINORCA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1395 BRICKELL AVE., SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-17 1395 BRICKELL AVE., SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 368 MINORCA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-01-04 Garcia-Menocal Irias & Pastori LLP -
LC AMENDMENT 2013-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State