Entity Name: | BFSG 1510 MOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BFSG 1510 MOM, 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: |
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 Dec 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L11000144986 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2828 Coral Way, Coral Gables, FL, 33145, US |
Mail Address: | 2828 Coral Way, Coral Gables, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ HORACIO | Manager | 2828 Coral Way, Coral Gables, FL, 33145 |
ORLANDO PATRICK | Manager | 2828 Coral Way, Coral Gables, FL, 33145 |
ORLANDO PATRICK | Agent | 2828 Coral Way, Coral Gables, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | ORLANDO, PATRICK | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 2828 Coral Way, SUITE 440, Coral Gables, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 2828 Coral Way, SUITE 440, Coral Gables, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 2828 Coral Way, SUITE 440, Coral Gables, FL 33145 | - |
LC NAME CHANGE | 2015-12-03 | BFSG 1510 MOM, LLC | - |
REINSTATEMENT | 2015-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-08-02 |
ANNUAL REPORT | 2016-03-21 |
AMENDED ANNUAL REPORT | 2015-12-10 |
LC Name Change | 2015-12-03 |
REINSTATEMENT | 2015-11-30 |
ANNUAL REPORT | 2014-06-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State