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. |
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 |
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 |
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 | - |
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