Search icon

BAHAMAS IMPORT EXPORT LLC - Florida Company Profile

Company Details

Entity Name: BAHAMAS IMPORT EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHAMAS IMPORT EXPORT 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: 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: 21 May 2012 (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: L12000067844
FEI/EIN Number 45-5318541

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

Address: 20913 Saint Andrews Blvd, Boca Raton, FL, 33433, US
Mail Address: 20913 Saint Andrews Blvd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELGAR GUISELA Managing Member 20913 Saint Andrews Blvd, Boca Raton, FL, 33433
Gamboa Ariel F Managing Member 20913 Saint Andrews Blvd, Boca Raton, FL, 33433
Antezana Esther C Managing Member 20913 Saint Andrews Blvd, Boca Raton, FL, 33433
MELGAR GUISELA Agent 20913 Saint Andrews Blvd, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 20913 Saint Andrews Blvd, Apt 61, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-04-30 20913 Saint Andrews Blvd, Apt 61, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 20913 Saint Andrews Blvd, Apt 61, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-12-20 MELGAR, GUISELA -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State