Search icon

BRIGHT LIFE II LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT LIFE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRIGHT LIFE II 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000130755
FEI/EIN Number 99-0371273

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

Address: 801 meridian avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 3850 SW 87th avenue, MIAMI, FL, 33165, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZARD BENOIT Managing Member 801 meridian avenue, MIAMI BEACH, FL, 33139
VILLAR JOSE Agent 3850 SW 87th avenue, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 801 meridian avenue, apt 2A, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-06-13 801 meridian avenue, apt 2A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-06-13 VILLAR, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 3850 SW 87th avenue, SUITE 301, MIAMI, FL 33165 -

Documents

Name Date
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State