Search icon

BYG PANDA, LLC - Florida Company Profile

Company Details

Entity Name: BYG PANDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYG PANDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2015 (10 years ago)
Date of dissolution: 12 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L15000102048
FEI/EIN Number 38-3973878

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

Address: 1001 BRICKELL BAY DR., MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX RIBEIRO MARCOS Manager 6700 INDIAN CREEK DR., MIAMI BEACH, FL, 33141
RAFAEL DE OLIVEIRA BOUSQUET BARRETO Manager 1001 BRICKELL BAY DR., MIAMI, FL, 33131
NAZARE CRISTINA SOARES DE OLIVEIRA Manager 1001 BRICKELL BAY DR., MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1001 BRICKELL BAY DR., SUITE 1202, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-27 1001 BRICKELL BAY DR., SUITE 1202, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-30 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-06-15 BYG PANDA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-12
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-23
LC Amended/Restated Article/NC 2015-06-15
Florida Limited Liability 2015-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State