Search icon

BKG 2015 LLC - Florida Company Profile

Company Details

Entity Name: BKG 2015 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BKG 2015 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: 08 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: L15000171734
FEI/EIN Number 32-0478086

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

Address: 175 SW 7 St suite 1509, MIAMI, FL 33130
Mail Address: 175 SW 7 St suite 1509, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
477 MANAGEMENT GROUP LLC Agent -
KABECHE, GUSTAVO Manager 175 SW 7 ST, 1509 MIAMI, FL 33130
GONZALEZ, MARIA Manager 175, SW 7 ST 1509 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 477 MANAGEMENT GROUP -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 175 SW 7 St suite 1509, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2025-01-09 175 SW 7 St suite 1509, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 175 SW 7 St, 1509, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 17113 MIRAMAR PKWY, SUITE 181, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-04-18 C&J ACCOUNTING AND TAX SERVICES, INC -
LC AMENDMENT 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-04-02 10625 NW 122nd ST, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 10625 NW 122nd ST, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
LC Amendment 2024-04-18
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State