Entity Name: | BAZBAZ DEVELOPMENT FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Nov 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | L14000178187 |
FEI/EIN Number | 47-2347083 |
Address: | 201 S BISCAYNE BLVD, STE 1140, MIAMI, FL, 33131, US |
Mail Address: | 10000 MEMORIAL DR, STE 300, HOUSTON, TX, 77024, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAZBAZ DEVELOPMENT FLORIDA LLC 401 K PROFIT SHARING PLAN TRUST | 2016 | 472347083 | 2017-07-24 | BAZBAZ DEVELOPMENT FLORIDA LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | ALBERT PRICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 721199 |
Sponsor’s telephone number | 7132409635 |
Plan sponsor’s address | 2136 NW 1ST AVE SUITE 210, MIAMI, FL, 33127 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | ALBERT PRICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 721199 |
Sponsor’s telephone number | 7132409635 |
Plan sponsor’s address | 2136 NW 1ST AVE SUITE 210, MIAMI, FL, 33127 |
Signature of
Role | Plan administrator |
Date | 2016-07-06 |
Name of individual signing | ALAN BAZBAZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
BAZBAZ SONNY | Manager | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
LeRoux Jeanie | Chief Financial Officer | 10000 MEMORIAL DR, HOUSTON, TX, 77024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 201 S BISCAYNE BLVD, STE 1140, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 201 S BISCAYNE BLVD, STE 1140, MIAMI, FL 33131 | No data |
LC STMNT OF RA/RO CHG | 2019-11-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | REGISTERED AGENT SOLUTIONS, INC. | No data |
LC STMNT OF RA/RO CHG | 2017-01-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
CORLCRACHG | 2019-11-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-09 |
CORLCRACHG | 2017-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State