Search icon

BAUER CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BAUER CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAUER CAPITAL GROUP, 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 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L15000046136
FEI/EIN Number 47-3839108

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

Address: 3745 NE 171st STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3745 NE 171st STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUGEBAUER ALEKSANDER Manager 3745 NE 171st STREET, NORTH MIAMI BEACH, FL, 33160
NEUGEBAUER MIA Manager 3745 NE 171ST ST UNIT 77, NORTH MIAMI BEACH, FL, 33160
MARIA ESTEVE MARTINEZ Manager 3745 NE 171ST ST UNIT 77, NORTH MIAMI BEACH, FL, 33160
MY COUSIN ENZO, LLC. Manager -
USA & GLOBAL BUSINESS SERVICES Agent 3745 NE 171st STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3745 NE 171st STREET, UNIT 77, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-12 3745 NE 171st STREET, UNIT 77, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 3745 NE 171st STREET, UNIT 77, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-03-16 USA & GLOBAL BUSINESS SERVICES -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-04-26
LC Amendment 2023-11-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State