Search icon

B4 AMERICAS LLC

Company Details

Entity Name: B4 AMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 31 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L14000036618
FEI/EIN Number 46-5011155
Address: 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129, US
Mail Address: 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
BIANCHI MARCO Manager 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129
POLESE RINALDO Manager 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129
BORGES LUIZ E Manager 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129

Director

Name Role Address
BIANCHI MARCO Director 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129
POLESE RINALDO Director 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129
BORGES LUIZ E Director 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129

Vice President

Name Role Address
BORGES LUIZ E Vice President 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129

Chief Executive Officer

Name Role Address
BORGES LUIZ E Chief Executive Officer 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129

Treasurer

Name Role Address
BORGES LUIZ E Treasurer 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129

Secretary

Name Role Address
BORGES LUIZ E Secretary 2333 BRICKELL AVENUE, #1710, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 2333 BRICKELL AVENUE, #1710, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2017-11-30 2333 BRICKELL AVENUE, #1710, MIAMI, FL 33129 No data
LC AMENDMENT 2014-04-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068805 TERMINATED 1000000857396 MIAMI-DADE 2020-01-27 2030-01-29 $ 557.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
LC Amendment 2014-04-02
Florida Limited Liability 2014-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State