Search icon

GRUPO BIENES AMERICA LLC - Florida Company Profile

Company Details

Entity Name: GRUPO BIENES AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO BIENES AMERICA 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: 29 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L15000075910
FEI/EIN Number 30-0869907

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

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

Key Officers & Management

Name Role Address
BORRERO JUAN B Managing Member 1800 NE 114 St, MIAMI, FL, 33181
Morales Milagros D Manager 1800 NE 114 St, MIAMI, FL, 33181
BORRERO JUAN B Agent 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 - 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 -
REGISTERED AGENT NAME CHANGED 2023-04-06 BORRERO, JUAN B -
CHANGE OF MAILING ADDRESS 2017-04-27 11098 BISCAYNE BLVD, 401, MIAMI, FL 33161 -
LC AMENDMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-20 11098 BISCAYNE BLVD, 401, MIAMI, FL 33161 -
LC AMENDMENT 2015-08-07 - -
LC AMENDMENT 2015-07-28 - -

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 Apr 2025

Sources: Florida Department of State