Entity Name: | BAD ASS TOYZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAD ASS TOYZ, 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: | 28 Mar 2011 (14 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: | L11000037234 |
FEI/EIN Number |
453153847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12471 SW 130 St, B14, MIAMI, 33186, UN |
Mail Address: | 12471 SW 130 St, B14, MIAMI, 33186, UN |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGINS YAMILE | Manager | 12471 SW 130 St, B14, MIAMI, FL, 33186 |
DE LA OSA CARLOS | Agent | 267 MINORCA AVE, MIAMI, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000093787 | BAT | EXPIRED | 2011-09-22 | 2016-12-31 | - | 13710 SW 145 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 12471 SW 130 St, B14, MIAMI 33186 UN | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 12471 SW 130 St, B14, MIAMI 33186 UN | - |
LC AMENDMENT | 2013-08-01 | - | - |
LC AMENDMENT | 2011-09-19 | - | - |
LC AMENDMENT | 2011-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State