Search icon

BUSINESS ASSOCIATES SPECIALISTS LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS ASSOCIATES SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS ASSOCIATES SPECIALISTS 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L12000081212
FEI/EIN Number 45-5520885

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

Address: 8440 SW 29th St., Miramar, FL, 33025, US
Mail Address: P.O. Box 1331, Fairburn, GA, 30213, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES Managing Member 8440 SW 29th street, Miramar, FL, 33025
SMITH RAQUEL Managing Member 8440 SW 29th street, Miramar, FL, 33025
SMITH RAQUEL Agent 8440 SW 29th street, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068671 GENESIS INTERIORS LLC EXPIRED 2012-07-09 2017-12-31 - 2114 N FLAMINGO RD. # 113, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF MAILING ADDRESS 2018-04-30 8440 SW 29th St., Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8440 SW 29th St., Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 8440 SW 29th street, Miramar, FL 33025 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State