Search icon

BH83 TERR, LLC - Florida Company Profile

Company Details

Entity Name: BH83 TERR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH83 TERR, 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: 28 Jul 2014 (11 years ago)
Document Number: L14000118277
FEI/EIN Number 47-1644028

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

Address: 730 NE 86th St, MIAMI, FL, 33138, US
Mail Address: 730 NE 86th St, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
BARRINGTON HERITAGE LLC Authorized Member 730 NE 86th St, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089088 THE CORRIDOR ACTIVE 2021-07-06 2026-12-31 - 730 NE 86TH ST, MIAMI, FL, 33138
G20000131409 THE CORRIDOR III ACTIVE 2020-10-09 2025-12-31 - 730 NE 86TH ST, MIAMI, FL, 33138
G19000059555 EASTSIDE APARTMENTS EXPIRED 2019-05-20 2024-12-31 - 730 NE 86TH ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 730 NE 86th St, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-02-09 730 NE 86th St, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State