Search icon

BIANKA 518 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BIANKA 518 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIANKA 518 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: 01 Oct 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 15 Oct 2012 (13 years ago)
Document Number: L12000124915
FEI/EIN Number 46-1138771

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

Address: 7151 Peppertree Circle South, Davie, FL, 33314, US
Mail Address: 7151 Peppertree Circle South, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIANKA 518 LLC, NEW YORK 4309371 NEW YORK

Key Officers & Management

Name Role Address
ABAE MICK Managing Member 201 N PINE ISLAND ROAD, PLANTATION, FL, 33324
Abae Katayoun Manager 201 N PINE ISLAND ROAD, PLANTATION, FL, 33324
ABAE NILOUFAR Manager 201 N PINE ISLAND RD, PLANTATION, FL, 33324
ABAE BIJAN Manager 201 N PINE ISLAND RD, PLANTATION, FL, 33324
ABAE ASHCON Manager 201 N PINE ISLAND RD, PLANTATION, FL, 33324
ABAE KATAYOUN Agent 7151 Peppertree Circle South, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 7151 Peppertree Circle South, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-03-06 7151 Peppertree Circle South, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 7151 Peppertree Circle South, Davie, FL 33314 -
LC ARTICLE OF CORRECTION 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State