Search icon

BURNO LLC - Florida Company Profile

Company Details

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

BURNO 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: 17 Dec 2012 (12 years ago)
Document Number: L12000156974
FEI/EIN Number 80-0877097

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

Address: 1465 NE 123rd Street, North Miami, FL, 33161, US
Mail Address: 1465 NE 123rd Street, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernabei Luca Manager 1465 NE 123rd Street, North Miami, FL, 33161
BERNABEI LUCA Agent 1465 NE 123rd Street, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003939 STILE DESIGN ITALIANO EXPIRED 2017-01-11 2022-12-31 - 2020 NW MIAMI COURT, SUITE 103, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 1465 NE 123rd Street, 210, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2022-07-25 1465 NE 123rd Street, 210, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 1465 NE 123rd Street, 210, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2014-03-19 BERNABEI, LUCA -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State