Search icon

BHP DEVELOPMENT GROUP , LLC - Florida Company Profile

Company Details

Entity Name: BHP DEVELOPMENT GROUP , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHP DEVELOPMENT GROUP , 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000160280
FEI/EIN Number 47-5176264

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

Address: 1600 Ponce de Leon Blvd., Coral Gables, 33134, UN
Mail Address: 1600 Ponce de Leon Blvd., Coral Gables, 33134, UN
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO LUIS Manager 175 SW 7TH STREET, MIAMI, 33130
BRICENO RUBEN D Manager 175 SW 7TH STREET, MIAMI, 33130
HERNANDEZ MARIANELA Manager 1600 PONCE DE LEON BLVD. SUITE 903, MIAMI, 33134
AMERICAN STRATEGIC INVESTMENTS CG,LLC Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 1600 Ponce de Leon Blvd., suite 903, Coral Gables 33134 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 175 SW 7TH STREET, SUITE 1106, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-10-19 1600 Ponce de Leon Blvd., suite 903, Coral Gables 33134 UN -
REGISTERED AGENT NAME CHANGED 2016-10-19 AMERICAN STRATEGIC INVESTMENTS CG,LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State