Search icon

BH 4GOOD LLC - Florida Company Profile

Company Details

Entity Name: BH 4GOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH 4GOOD 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: 12 Oct 2012 (12 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L12000130063
FEI/EIN Number 46-2830807

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

Address: 785 CRANDON BLVD, SUITE 201, KEY BISCAYNE, FL, 33149, US
Mail Address: 785 CRANDON BLVD, SUITE 201, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASCO ANTONIO Managing Member 181 CRANDON BLVD APT 410, KEY BISCAYNE, FL, 33149
Gambino Gustavo Managing Member 785 CRANDON BLVD, KEY BISCAYNE, FL, 33149
FERNANDEZ JOSE Managing Member 789 CRANDON BLVD, KEY BISCAYNE, FL, 33149
MIAMI CONDO SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2929 SW 3rd Ave., Suite 210, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-03-30 785 CRANDON BLVD, SUITE 201, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2016-03-12 MIAMI CONDO SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State