Search icon

BLQ MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BLQ MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLQ MIAMI, 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: 06 Dec 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L11000137324
FEI/EIN Number 990371417

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

Address: 1881 79th street cswy, 1806, North Bay Village, FL, 33141, US
Mail Address: 1881 79th street cswy, apt 1806, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGLI FLAVIA ambr 1881 79th street cswy, North Bay Village, FL, 33141
Neve Marcello Manager 1881 79th street cswy, North Bay Village, FL, 33141
Fogli Flavia Agent 1881 79th street cswy, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 1881 79th street cswy, 1806, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-02-09 1881 79th street cswy, 1806, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1881 79th street cswy, apt 1806, North Bay Village, FL 33141 -
LC DISSOCIATION MEM 2021-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 Fogli, Flavia -
LC STMNT OF RA/RO CHG 2016-07-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-08
CORLCDSMEM 2021-11-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State