Search icon

BLH REAL ESTATE TRUST, LLC - Florida Company Profile

Company Details

Entity Name: BLH REAL ESTATE TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BLH REAL ESTATE TRUST, 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: 04 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L12000001176
FEI/EIN Number 45-4121393

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

Address: 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157
Mail Address: 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDA, CHRISTOPHER Agent 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157
SUDA, CHRISTOPHER Managing Member 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SUDA, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-02-16 8500 CARRIBEAN BLVD, CUTLER BAY, FL 33157 -

Documents

Name Date
REINSTATEMENT 2024-02-05
REINSTATEMENT 2022-09-02
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State