Search icon

BHY-E GLUCK, LLC - Florida Company Profile

Company Details

Entity Name: BHY-E GLUCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHY-E GLUCK, 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000077016
FEI/EIN Number 454408353

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

Address: 6200 BISCAYNE BLVD., MIAMI, FL, 33138, US
Mail Address: 200 EAST 65 STREET, APT. 42-S, NEW YORK, NY, 10065, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCK TIKVA Manager 200 EAST 65 STREET, APT. 42-S, NEW YORK, NY, 10065
RA Feingold Law & Consulting, P.A. Agent 401 E. Las Olas Boulevard, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043933 SHALIMAR MOTEL EXPIRED 2017-04-24 2022-12-31 - 6200 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-20 RA Feingold Law & Consulting, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-20 401 E. Las Olas Boulevard, Suite 1400, Ft. Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-08-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-19
Florida Limited Liability 2011-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State