Search icon

BINA WHOLESALE, LLC - Florida Company Profile

Company Details

Entity Name: BINA WHOLESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINA WHOLESALE, 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2021 (4 years ago)
Document Number: L14000005933
FEI/EIN Number 46-4603992

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

Address: 2114 Southeast Rays Way, STUART, FL, 34994, US
Mail Address: Post Office Box 2501, Palm City, FL, 34991, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWEN HARRY S Authorized Member 2114 Southeast Rays Way, STUART, FL, 34994
LEWEN HARRY S Agent 2114 Southeast Rays Way, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002407 PANACHE TILE & STONE EXPIRED 2016-01-06 2021-12-31 - 10 SE CENTRAL PARKWAY, SUITE 315, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 2114 Southeast Rays Way, STUART, FL 34994 -
REINSTATEMENT 2021-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-23 2114 Southeast Rays Way, STUART, FL 34994 -
REINSTATEMENT 2017-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-23 2114 Southeast Rays Way, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000582878 TERMINATED 1000000907007 MARTIN 2021-11-08 2041-11-10 $ 3,986.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000384806 TERMINATED 1000000868998 MARTIN 2020-11-23 2040-11-25 $ 4,091.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000469718 ACTIVE 1000000788881 MARTIN 2018-07-02 2038-07-05 $ 3,913.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000757728 TERMINATED 1000000727671 MARTIN 2016-11-21 2036-11-23 $ 3,534.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-02
REINSTATEMENT 2019-12-05
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-06-23
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State