Search icon

BLI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BLI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLI INVESTMENTS, 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: 25 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2018 (7 years ago)
Document Number: L12000012020
FEI/EIN Number 80-0836078

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

Address: 12328 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12328 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANG DE AZA ARTURO J Managing Member 12328 SW 132 CT, MIAMI, FL, 33186
MAINARDI BLANCO EMMA B Managing Member 12328 SW 132 CT, MIAMI, FL, 33186
SANG MAINARDI BEATRIZ Managing Member 12328 SW 132 CT, MIAMI, FL, 33186
SANG MAINARDI LAURA A Managing Member 12328 SW 132 CT, MIAMI, FL, 33186
SANG MAINARDI ILMA L Managing Member 12328 SW 132 CT, MIAMI, FL, 33186
SANG DE AZA ARTURO J Agent 12328 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 12328 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-09 12328 SW 132 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-03-09 SANG DE AZA, ARTURO JOU PAM -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 12328 SW 132 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
LC Amendment 2018-08-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State