Search icon

L BIHNE, L.L.C. - Florida Company Profile

Company Details

Entity Name: L BIHNE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L BIHNE, L.L.C. 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: 30 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000137890
FEI/EIN Number 46-1295959

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

Address: 4100 Salzedo St, Coral Gables, FL, 33146, US
Mail Address: 4100 Salzedo St, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-GOPIE JACQUELINE Managing Member 4100 Salzedo St, Coral Gables, FL, 33146
DE VERA JOSEPH N Agent 8700 West Flagler Street, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106927 JACKIE CONFECTIONS EXPIRED 2012-11-05 2017-12-31 - P.O. BOX 310211, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4100 Salzedo St, 1005, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-29 4100 Salzedo St, 1005, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 8700 West Flagler Street, Suite 400, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State