Search icon

BIG VIKING, LLC - Florida Company Profile

Company Details

Entity Name: BIG VIKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG VIKING, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: L12000016208
FEI/EIN Number 45-4440110

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

Address: 1300 Ponce de Leon Boulevard, Apt. 1001, CORAL GABLES, FL, 33134, US
Mail Address: 1300 Ponce de Leon Boulevard, Apt. 1001, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICHSEN PETER Manager 1300 Ponce de Leon Boulevard, CORAL GABLES, FL, 33134
NEIMAN & INTERIAN, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1300 Ponce de Leon Boulevard, Apt. 1001, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-11 1300 Ponce de Leon Boulevard, Apt. 1001, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-01-11 NEIMAN & INTERIAN, PLLC -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 2020 PONCE DE LEON BOULEVARD, SUITE 1005B, CORAL GABLES, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State