Search icon

BALI UNIT 3505, LLC - Florida Company Profile

Company Details

Entity Name: BALI UNIT 3505, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALI UNIT 3505, 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: 29 Nov 2011 (13 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L11000134975
FEI/EIN Number NOT APPLICABLE

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

Address: % 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Mail Address: % 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDDERICH ENRIQUE A Manager 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 AGI REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2012-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 % 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-10 % 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
LC Amendment 2012-08-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State