Entity Name: | 34632 BIMINI BAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
34632 BIMINI BAY, 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: |
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: | 05 Aug 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: | L14000122648 |
FEI/EIN Number |
47-1516368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 SW 85 AVE, MIAMI, FL, 33143, US |
Mail Address: | 6001 SW 85 AVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ NORA | Manager | 6001 SW 85 AVE, MIAMI, FL, 33143 |
BG LAW PA | Agent | 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 6001 SW 85 AVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 6001 SW 85 AVE, MIAMI, FL 33143 | - |
LC DISSOCIATION MEM | 2020-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-26 | 999 PONCE DE LEON BLVD., PENTHOUSE SUITE 1105, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-26 | BG LAW PA | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
CORLCDSMEM | 2020-07-30 |
ANNUAL REPORT | 2020-06-10 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-16 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State