Search icon

BIG PLAYA 1942, LLC - Florida Company Profile

Company Details

Entity Name: BIG PLAYA 1942, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG PLAYA 1942, 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: 01 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L13000047794
FEI/EIN Number 46-2528160

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

Mail Address: P.O. Box 601364, North Miami Beach, FL, 33160, US
Address: 3505 S OCEAN DRIVE, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIERGANA CORP Authorized Member 3505 S OCEAN DRIVE, Hollywood, FL, 33019
Bercovich Dora Manager 3505 S OCEAN DRIVE, Hollywood, FL, 33019
ARVELO ACCOUNTING & CONSULTING GROUP Agent 5781-A NW 151STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-08 - -
LC AMENDMENT 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 3505 S OCEAN DRIVE, APT 715, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-02-17 3505 S OCEAN DRIVE, APT 715, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2014-07-21 ARVELO ACCOUNTING & CONSULTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 5781-A NW 151STREET, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
LC Amendment 2023-02-08
ANNUAL REPORT 2023-01-10
LC Amendment 2022-02-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State