Entity Name: | BLANCO DE IBIZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BLANCO DE IBIZA 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: | 22 Oct 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | L14000164831 |
FEI/EIN Number |
47-2162453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4748 S.W. 72Ave., Miami, FL 33155 |
Mail Address: | 4748 S.W. 72Ave, Miami, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ TAVARES, ISABEL | Agent | 4748 Sw 72 Ave, Miami, FL 33155 |
CONEJOS, RICARDO | Authorized Member | 4748 SW 72 Ave, miami, FL 33155 |
GONZALEZ TAVARES, ISABEL | Authorized Member | 4748 SW 72 Ave, Miami, FL 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061902 | TAVASTRANI | EXPIRED | 2016-06-23 | 2021-12-31 | - | 4750 SW 72 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 4748 S.W. 72Ave., Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 4748 S.W. 72Ave., Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 4748 Sw 72 Ave, Miami, FL 33155 | - |
LC AMENDMENT | 2014-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-18 | GONZALEZ TAVARES, ISABEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State