Search icon

BCN1948 LLC - Florida Company Profile

Company Details

Entity Name: BCN1948 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCN1948 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: 28 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L15000164820
FEI/EIN Number NOT APPLICABLE

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

Address: 3215 NE 184 ST, AVENTURA, FL, 33160, US
Mail Address: 3215 NE 184 ST, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY MONICA Agent 367 MALLARD ROAD, WESTON, FL, 33327
DEMAGUS CORP. Authorized Member WORLD TRADE CENTER, CIUDAD DE PANAMA, RE PA
ORDONEZ DE GODOY CARMEN D Manager 3215 NE 184 ST, AVENTURA, FL, 33160
Godoy Monica Manager 3215 NE 184 ST, AVENTURA, FL, 33160
GODOY GUSTAVO A Manager 3215 NE 184 ST, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 GODOY, MONICA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 367 MALLARD ROAD, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3215 NE 184 ST, UNIT 14207, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-01-26 3215 NE 184 ST, UNIT 14207, AVENTURA, FL 33160 -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State