Search icon

BNBERRY LLC - Florida Company Profile

Company Details

Entity Name: BNBERRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNBERRY 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: 22 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L11000132612
FEI/EIN Number 454082773

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

Address: 1000 5th Street, Miami Beach, FL, 33139, US
Mail Address: 1000 5th Street, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSNIN ILYA President 1000 5TH STREET, 200, MIAMI BEACH, FL, 33139
SOSNIN ILYA A Agent 1000 5TH ST, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047156 BNBERRY EXPIRED 2019-04-15 2024-12-31 - 1000 5TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000 5th Street, STE 200, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1000 5th Street, STE 200, Miami Beach, FL 33139 -
LC NAME CHANGE 2024-03-12 BNBERRY LLC -
CHANGE OF MAILING ADDRESS 2020-10-22 1000 5th Street, STE 200, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 1000 5TH ST, SUITE 200, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2020-10-01 - -
LC AMENDMENT 2011-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
LC Name Change 2024-03-12
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-10-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State