Search icon

BOLD MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BOLD MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD MIAMI, 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: 10 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L14000189013
FEI/EIN Number 47-2548987

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

Address: 18851 NE 29th avenue, Aventura, FL, 33180, US
Mail Address: 18851 NE 29th avenue, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER JUDITH Manager 5959 Collins Avenue, Miami Beach, FL, 33140
BREIER ROBERT G Agent 18851 NE 29TH AVE., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 18851 NE 29th avenue, Suite 405, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-19 18851 NE 29th avenue, Suite 405, Aventura, FL 33180 -
LC STMNT OF RA/RO CHG 2019-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 18851 NE 29TH AVE., Suite 405, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-10-01 BREIER, ROBERT G. -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
CORLCRACHG 2019-10-01
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State