Entity Name: | BARGAMINVEST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARGAMINVEST 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. |
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 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | L14000096235 |
FEI/EIN Number |
61-1740961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18001 OLD CUTLER RD, Ste. 431, PALMETTO BAY, FL, 33157, US |
Mail Address: | L14000096235, 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRADAS MATOS ARTHUR | Authorized Member | 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157 |
Gamboa Yrlian D | Authorized Member | 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157 |
INKORPORATEUSA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-22 | 18001 OLD CUTLER RD, Ste. 431, STE 200, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-12-22 | 18001 OLD CUTLER RD, Ste. 431, STE 200, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-22 | INKORPORATEUSA , LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-22 | 18001 OLD CUTLER RD, 431, STE 200, PALMETTO BAY, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-12-22 |
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State