Search icon

BESPOKE BLOOMS, EVENTS & DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: BESPOKE BLOOMS, EVENTS & DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESPOKE BLOOMS, EVENTS & DESIGNS, 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: 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: 07 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000066696
FEI/EIN Number 46-2772267

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

Address: 2900 NE 7th Ave, Miami, FL, 33137, US
Mail Address: 16464 NE 16TH AVE, north miami beach, FL, 33162, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YUNNELY E Managing Member 2900 NE 7th Ave, Miami, FL, 33137
Martinez Yunnely E Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036817 BESPOKE BLOOMS EXPIRED 2015-04-13 2020-12-31 - 5601 COLLINS AVE #1003, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-06 2900 NE 7th Ave, Miami, FL 33137 -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 Martinez, Yunnely E -
REINSTATEMENT 2018-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 2900 NE 7th Ave, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-04-06
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-10
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State