Search icon

GRUPO BIENES AMERICA LLC

Company Details

Entity Name: GRUPO BIENES AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (8 years ago)
Document Number: L15000075910
FEI/EIN Number 30-0869907
Address: 11098 BISCAYNE BLVD, 401, MIAMI, FL, 33161, US
Mail Address: 1800 NE 114 St, MIAMI, FL, 33181, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORRERO JUAN B Agent 1800 NE 114 St, MIAMI, FL, 33181

Managing Member

Name Role Address
BORRERO JUAN B Managing Member 1800 NE 114 St, MIAMI, FL, 33181

Manager

Name Role Address
Morales Milagros D Manager 1800 NE 114 St, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037120 GBA REALTY EXPIRED 2018-03-20 2023-12-31 No data 11098 BISCAYNE BLVD SUITE 401, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1800 NE 114 St, Suite R, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 BORRERO, JUAN B No data
CHANGE OF MAILING ADDRESS 2017-04-27 11098 BISCAYNE BLVD, 401, MIAMI, FL 33161 No data
LC AMENDMENT 2016-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 11098 BISCAYNE BLVD, 401, MIAMI, FL 33161 No data
LC AMENDMENT 2015-08-07 No data No data
LC AMENDMENT 2015-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
LC Amendment 2016-10-03
ANNUAL REPORT 2016-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State