Search icon

BSC REALTY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BSC REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSC REALTY SERVICES, 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: 16 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2012 (13 years ago)
Document Number: L12000092028
FEI/EIN Number 46-0585410

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

Address: 80 SW 8th St, MIAMI, FL, 33130, US
Mail Address: 80 SW 8th St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-364-160
State:
ALABAMA

Key Officers & Management

Name Role Address
TOUZET RODOLFO Manager 80 SW 8th St, MIAMI, FL, 33130
DUNNE LORRI Member 80 SW 8th St, MIAMI, FL, 33130
DUNNE LORRI L Agent 80 SW 8th St, MIAMI, FL, 33130

Legal Entity Identifier

LEI Number:
549300N9WSDDVS04XM52

Registration Details:

Initial Registration Date:
2018-04-23
Next Renewal Date:
2019-04-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 80 SW 8th St, Suite 2200, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2015-04-27 80 SW 8th St, Suite 2200, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 80 SW 8th St, Suite 2200, MIAMI, FL 33130 -
LC AMENDMENT 2012-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State