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. |
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 |
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 |
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 |
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 | - | - |
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