Search icon

BIANCA 17, LLC - Florida Company Profile

Company Details

Entity Name: BIANCA 17, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIANCA 17, 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 Apr 2015 (10 years ago)
Document Number: L15000064632
FEI/EIN Number 47-3726190

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

Mail Address: C/O ONE SEVEN LLC, 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Address: 1370 WASHINGTON AVE SUITE 302, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERMONETA ALBERTO Manager 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
SONNINO BIANCA Manager 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139
ALBERTO SERMONETA Agent 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007377 BS ACCOUNTING EXPIRED 2018-01-14 2023-12-31 - 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1370 WASHINGTON AVE SUITE 302, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-05 1370 WASHINGTON AVE SUITE 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2001 MERIDIAN AVE, APT. 523, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State