Search icon

UN BIMBO LLC - Florida Company Profile

Company Details

Entity Name: UN BIMBO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UN BIMBO 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: 24 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: L14000013669
FEI/EIN Number 38-3922983

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

Address: 11402 NW 41ST STREET, SUITE 211 # 569, DORAL, FL, 33178, US
Mail Address: 11402 NW 41ST STREET, SUITE 211 # 569, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREASI PAOLO Manager 11402 NW 41ST STREET, DORAL, FL, 33178
ALCEDO SILVA SHATRIN KARINA Manager 11402 NW 41ST STREET, DORAL, FL, 33178
ANDREASI PAOLO Agent 11402 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-17 11402 NW 41ST STREET, SUITE 211 # 569, DORAL, FL 33178 -
REINSTATEMENT 2018-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 11402 NW 41ST STREET, SUITE 211 # 569, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-08-17 11402 NW 41ST STREET, SUITE 211 # 569, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 ANDREASI, PAOLO -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-08-21
REINSTATEMENT 2018-08-17
REINSTATEMENT 2015-09-29
LC Amendment 2014-01-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State