Search icon

BAMM TEAM, LLC - Florida Company Profile

Company Details

Entity Name: BAMM TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAMM TEAM, 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (2 years ago)
Document Number: L15000139959
FEI/EIN Number 47-4839956

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

Address: 377 NE 194th LN, MIAMI, FL, 33179, US
Mail Address: 377 NE 194th LN, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISEL MASSO Manager 377 NE 194th LN, Miami, FL, 33179
MASSO GRISEL Agent 377 NE 194th LN, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 377 NE 194th LN, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 377 NE 194th LN, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-02-01 377 NE 194th LN, MIAMI, FL 33179 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 MASSO, GRISEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-13
REINSTATEMENT 2016-11-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State