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. |
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 |
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 | - |
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 | - |
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