Search icon

BDI AUTOMATION, LLC - Florida Company Profile

Company Details

Entity Name: BDI AUTOMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDI AUTOMATION, 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: 16 Aug 2013 (12 years ago)
Document Number: L13000116361
FEI/EIN Number 46-3431272

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

Address: 1900 NE Miami Ct., Miami, FL, 33132, US
Mail Address: 1900 NE Miami Ct., Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORERO HERMES FMR. President 1900 NE Miami Ct., Miami, FL, 33132
Westphal Birgit R Chief Financial Officer 1900 NE Miami Ct., Miami, FL, 33132
Westphal Josephine G Chairman 1900 NE Miami Ct., Miami, FL, 33132
Westphal Josephine G Agent 1900 NE Miami Ct., Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097953 IBDC ACTIVE 2019-09-06 2029-12-31 - 1900 NE MIAMI CT, SUITE 2-15, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 1900 NE Miami Ct., Suite 215, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-07-01 1900 NE Miami Ct., Suite 215, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 1900 NE Miami Ct., Suite 215, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-10-01 Westphal, Josephine G -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State