Entity Name: | BMS LATIN AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | L15000165765 |
FEI/EIN Number | 36-4819220 |
Address: | 800 BRICKELL AVE, SUITE 350, MIAMI, FL, 33131, US |
Mail Address: | 800 BRICKELL AVE, SUITE 350, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AINSWORTH & CLANCY, PLLC | Agent |
Name | Role | Address |
---|---|---|
Pope Aidan | Exec | 800 Brickell Ave Suite 350, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Ceron Alejandro | Depu | 800 Brickell Ave Suite 350, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Gomez Juan C | Chief Executive Officer | 800 Brickell Ave Suite 350, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000071930 | BMS LATIN AMERICA AND CARIBBEAN | ACTIVE | 2017-07-03 | 2027-12-31 | No data | 800 BRICKELL AVE, SUITE 350, MIAMI, FL, 33131 |
G16000005545 | LIONS GATE LATIN AMERICA UNDERWRITERS | ACTIVE | 2016-01-14 | 2026-12-31 | No data | 800 BRICKELL AVE SUITE 350, SUITE 350, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 800 BRICKELL AVE, SUITE 350, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 800 BRICKELL AVE, SUITE 350, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | AINSWORTH & Clancy PLLC | No data |
LC AMENDMENT | 2015-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-06 |
LC Amendment | 2015-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State