Search icon

JUNO BPZ LLC - Florida Company Profile

Company Details

Entity Name: JUNO BPZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNO BPZ 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L15000099030
FEI/EIN Number 32-0467800

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

Address: 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NS COMPANY SERVICES LLC Agent -
PUCCI RICARDO B Manager RUA ALVORADA 428, SAO PAULO, SP, 04550-002
BASILE SILVIA M Manager RUA DE CEUTA, 268, JARDIM LUZITANIA, SAO PAULO, 0403110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 NS COMPANY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-07-26 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-03 1110 BRICKELL AVENUE, SUITE 310, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-26
REINSTATEMENT 2021-01-06
CORLCRACHG 2019-09-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State