Search icon

BLANCHIMONT REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BLANCHIMONT REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANCHIMONT REAL ESTATE, 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000065136
FEI/EIN Number 46-5461765

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

Address: 1521 Alton Rd 831, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Rd 831, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEZEMANS MIKE Manager 1521 Alton Rd 831, MIAMI BEACH, FL, 33139
Kumpen Anthony Manager 1521 Alton Rd 831, Miami Beach, FL, 33139
HEZEMANS MIKE Agent 1521 Alton Rd 831, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1521 Alton Rd 831, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1521 Alton Rd 831, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-30 1521 Alton Rd 831, Miami Beach, FL 33139 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 HEZEMANS, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State