Search icon

BW MIAMI VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: BW MIAMI VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BW MIAMI VACATION RENTALS, 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: 19 May 2015 (10 years ago)
Document Number: L15000088109
FEI/EIN Number 47-4166835

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

Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILKRUT RICARDO Manager 800 SE 4th AVENUE, HALLANDALE BEACH, FL, 33009
EZEQUIEL FISCHER PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044793 OCEANMIAMI.COM ACTIVE 2025-04-01 2030-12-31 - 800 SE 4TH AVE, STE 704, HALLANDALE BEACH, FL, 33009
G23000103194 OCEANMIAMI.COM ACTIVE 2023-08-31 2028-12-31 - 800 SE 4TH AVE, STE 704, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-29 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2016-03-21 Ezequiel Fischer PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000333306 TERMINATED 1000000877475 BROWARD 2021-06-30 2041-07-07 $ 6,380.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State