Search icon

BARBWIRE LLC - Florida Company Profile

Company Details

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

BARBWIRE 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: 23 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L12000095101
FEI/EIN Number 87-1928524

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

Address: 11820 Miramar Pkwy, Miramar, FL, 33025, US
Mail Address: 19371 SW 30th street, Miramar, FL, 33029, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERPIGNAN SONY Manager 19371 SW 30TH STREET, Miramar, FL, 33029
PERPIGNAN BARBARA Manager 19371 SW 30TH STREET, MIRAMAR, FL, 33029
Perpignan Barbara Agent 11820 Miramar Pkwy, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053085 MOVING AMERICA USA OF PHOENIX ACTIVE 2022-04-25 2027-12-31 - 1099 BIRCHWOOD RD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Perpignan, Barbara -
LC AMENDMENT 2022-10-19 - -
CHANGE OF MAILING ADDRESS 2022-10-18 11820 Miramar Pkwy, Suite 108, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 11820 Miramar Pkwy, Suite 108, Miramar, FL 33025 -
REINSTATEMENT 2021-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 11820 Miramar Pkwy, Suite 108, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-04-30
LC Amendment 2022-10-19
AMENDED ANNUAL REPORT 2022-10-18
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-08-10
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State