Search icon

BMA INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: BMA INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMA INVESTMENT 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: 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: 29 Dec 2015 (9 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L16000000271
FEI/EIN Number 81-0959434

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

Address: 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIR BORNSTEIN LTD Manager 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
Naya USA Investment & Management LLC Manager 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
NAYA USA INVESTMENT & MANAGEMENT LLC Agent 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309
BORNSTEIN MIRIT Manager 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 6301 NW 5TH WAY, STE 2600, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-25 6301 NW 5TH WAY, STE 2600, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 6301 NW 5TH WAY, STE 2600, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-04-23 NAYA USA INVESTMENT & MANAGEMENT LLC -
LC STMNT CORR 2017-07-27 - -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
CORLCSTCOR 2017-07-27
REINSTATEMENT 2017-04-25
Florida Limited Liability 2015-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State