Search icon

BINX FIBERS LLC - Florida Company Profile

Company Details

Entity Name: BINX FIBERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINX FIBERS 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L12000084754
FEI/EIN Number 45-5594677

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

Address: 2089 IOWA AVENUE N, Saint Petersburg, FL, 33703, US
Mail Address: 190 E 7th Street, New York, NY, 10009, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESIDENT AGENT CORPORATION OF PINELLAS Agent Resident Agent Corporation of Pinellas Cou, Saint Petersburg, FL, 33707
HASKELL CRISTOPHER H Chief Executive Officer 190 E 7th Street, New York, NY, 10009
HASKELL NICOLAS H Auth 2089 IOWA AVENUE N, Saint Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2089 IOWA AVENUE N, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2016-03-28 2089 IOWA AVENUE N, Saint Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 Resident Agent Corporation of Pinellas County, Inc., 5858 Central Avenue, Suite A, Saint Petersburg, FL 33707 -
LC AMENDMENT 2015-06-17 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 RESIDENT AGENT CORPORATION OF PINELLAS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-29
Reg. Agent Resignation 2019-01-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
LC Amendment 2015-06-17
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-19
Florida Limited Liability 2012-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State