Search icon

34632 BIMINI BAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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