Search icon

BIEFFE DESIGN, LLC

Company Details

Entity Name: BIEFFE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L15000153980
FEI/EIN Number 47-5083540
Address: 5765 NW 84TH AVE, MIAMI, FL, 33166, US
Mail Address: 5765 NW 84TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAMADRID FINANCIAL SERVICES, CORP Agent

Manager

Name Role Address
BORRELLI PASCUALE F Manager 5765 NW 84TH AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025867 BFD DESIGN ACTIVE 2020-02-27 2025-12-31 No data 2604 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1265 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5765 NW 84TH AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-04-11 5765 NW 84TH AVE, MIAMI, FL 33166 No data
LC AMENDMENT 2018-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-25 LAMADRID FINANCIAL SERVICES CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285383 ACTIVE 2019-012125-CA-01 CIRCUIT COURT 11TH CIR. 2019-06-16 2025-08-31 $57,339.10 JOSE LUIS QUEIJEIRO, 848 BRICKELL AVE, # 1000, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
LC Amendment 2018-10-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State