Search icon

CORE BIM, LLC

Company Details

Entity Name: CORE BIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L11000026304
FEI/EIN Number NOT APPLICABLE
Address: 640 NE 52 TERRACE, MIAMI, FL, 33137, US
Mail Address: 640 NE 52 TERRACE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COURTNEY THOMAS Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
COURTNEY MICHAEL Managing Member 640 NE 52 TERRACE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000123534 COURTNEY DEVELOPMENT ACTIVE 2024-10-03 2029-12-31 No data 640 NE 52 TERRACE, MIAMI, FL, 33137
G14000114840 COURTNEY DEVELOPMENT EXPIRED 2014-11-14 2019-12-31 No data 110 MERRICK WAY, SUITE 3A, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 COURTNEY, THOMAS No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 110 MERRICK WAY, 3-B, CORAL GABLES, FL 33134 No data

Documents

Name Date
REINSTATEMENT 2024-03-06
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State