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. |
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 |
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 |
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 | - |
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