Search icon

B-AWE-SUM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: B-AWE-SUM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-AWE-SUM INTERNATIONAL 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L12000006924
FEI/EIN Number 454298919

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

Address: 3250 N. Palm Aire Drive, POMPANO BEACH, FL, 33069, US
Mail Address: 3250 N. Palm Aire Drive, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSA GIACOMO President 3250 N PALM AIRE DRIVE APT 407, POMPANO BEACH, FL, 33069
MOSSA GIACOMO Agent 3250 N PALM AIRE DRIVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008242 BA VALVES & CONTROLS EXPIRED 2015-01-23 2020-12-31 - 3250 N. PALM AIRE DRIVE, APT. 407, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 MOSSA, GIACOMO -
REINSTATEMENT 2019-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-11 3250 N. Palm Aire Drive, 407, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-11-11 3250 N. Palm Aire Drive, 407, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000044632 LAPSED CACE-19-002627 BROWARD CIRCUIT COURT 2019-10-22 2025-01-22 $47,720.91 RAPID CAPITAL FINANCE, LLC, 11900 BISCAYNE BLVD., 201, MIAMI, FL 33181
J19000034726 LAPSED CACE-18-019917 BROWARD COUNTY 2018-11-29 2024-01-17 $238,538.24 LIBERTY PROPERTY LIMITED PARTNERSHIP, WARREN & GRANT, P.A., 4440 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State