Search icon

BIJOUX M&P, LLC - Florida Company Profile

Company Details

Entity Name: BIJOUX M&P, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIJOUX M&P, 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: 13 Aug 2014 (11 years ago)
Document Number: L14000127199
FEI/EIN Number 47-1594641

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

Mail Address: 13876 SW 56 ST, MIAMI, FL, 33175, US
Address: 14655 SW 56 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA SUAREZ PATRICIA Manager 13876 SW 56 ST, MIAMI, FL, 33175
CABALLERO MARCOS Manager 13876 SW 56 ST, MIAMI, FL, 33175
CABALLERO MARCOS Agent 13876 SW 56 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129529 CABINA SERVICE CENTER ACTIVE 2023-10-19 2028-12-31 - 13876 SW 56 ST, SUITE 144, MIAMI, FL, 33175
G17000131291 CABINA SERVICE CENTER EXPIRED 2017-12-01 2022-12-31 - 13876 SW 56 ST SUITE 144, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 14655 SW 56 ST, cabina service center, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 14655 SW 56 ST, cabina service center, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-02-14 CABALLERO, MARCOS -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 13876 SW 56 ST, 144, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State