Entity Name: | BOUNCE HOUSE MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOUNCE HOUSE MIAMI, 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: | 18 Feb 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000025411 |
FEI/EIN Number |
46-4121103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3341 nw 204 ter, Miami Gardens, FL, 33056, US |
Mail Address: | 3341 nw 204 ter, Miami Gardens, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUZILE LOUIS | Manager | 3341 nw 204 ter, Miami Gardens, FL, 33056 |
BAUZILE LOUIS | Agent | 3341 nw 204 ter, Miami Gardens, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061650 | WALKING ON AIR | EXPIRED | 2013-06-18 | 2018-12-31 | - | 2160 SW 143 PLACE, 1020 REDBIRD AVENUE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | BAUZILE, LOUIS | - |
CHANGE OF MAILING ADDRESS | 2019-06-24 | 3341 nw 204 ter, Miami Gardens, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | 3341 nw 204 ter, Miami Gardens, FL 33056 | - |
REINSTATEMENT | 2019-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-24 | 3341 nw 204 ter, Miami Gardens, FL 33056 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-26 |
REINSTATEMENT | 2019-06-24 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-01 |
Florida Limited Liability | 2013-02-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State