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. |
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 |
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 |
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 |
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 | - |
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