Search icon

275 BC PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: 275 BC PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

275 BC PROPERTY 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: 02 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: L11000064594
FEI/EIN Number 900814209

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

Address: 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL, 33154, US
Mail Address: 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARO KRUPKIN Manager 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL, 33154
Vul Cynthia Manager 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL, 33154
KRUPKIN ALVARO Agent 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-04-12 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 9240 WEST BAY HARBOR DRIVE # 6 C, BAY HARBOR, FL 33154 -
LC AMENDMENT 2011-12-27 - -
REGISTERED AGENT NAME CHANGED 2011-12-27 KRUPKIN, ALVARO -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State