Search icon

BANIZAR PROPERTIES LLC - Florida Company Profile

Company Details

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

BANIZAR PROPERTIES 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: 04 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L16000002156
FEI/EIN Number 81-1902867

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

Address: 1701 NW 84th Ave, Miami, FL, 33126, US
Mail Address: 1701 NW 84th Ave, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZARRA CARLOS E Manager 1701 NW 84th Ave, Miami, FL, 33126
IZARRA BARRIOS CARLOS E Agent 1701 NW 84th Ave, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135600 BANIZAR ACTIVE 2022-10-31 2027-12-31 - 2645 EXECUTIVE PARK DDRIVE, SUITE 306, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 1701 NW 84th Ave, Suite 05, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-04-17 1701 NW 84th Ave, Suite 05, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1701 NW 84th Ave, Suite 05, Miami, FL 33126 -
LC AMENDMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 IZARRA BARRIOS, CARLOS E -
LC AMENDMENT 2016-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
LC Amendment 2016-10-03
LC Amendment 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State