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