Search icon

BLUEBAY 1203, LLC - Florida Company Profile

Company Details

Entity Name: BLUEBAY 1203, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEBAY 1203, 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L11000127061
FEI/EIN Number NOT APPLICABLE

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

Address: 12855 HICKORY RD, N MIAMI, FL, 33181, US
Mail Address: 12855 HICKORY RD, N MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Irizar Antonio Managing Member 12855 Hickory Road, North Miami, FL, 33181
Touceiro Marisol Managing Member 12855 Hickory Road, North Miami, FL, 33181
TAX BUREAU SERVICE CORP Agent -
MONTICELLI DANNY V Manager 12855 HICKORY RD, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
LC AMENDMENT 2015-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 12855 HICKORY RD, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-09-22 12855 HICKORY RD, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2012-05-21 TAX BUREAU SERVICE CORP -
REGISTERED AGENT ADDRESS CHANGED 2012-05-21 9554 NW 41TH STREET, #12, DORAL, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
LC Amendment 2015-09-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State