Entity Name: | BGA ENTERPRISES OF HAMMOCKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGA ENTERPRISES OF HAMMOCKS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000002646 |
FEI/EIN Number |
81-1036283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11735 S.W. 147TH AVENUE, UNIT #38, MIAMI, FL, 33196, US |
Mail Address: | 11735 S.W. 147TH AVENUE, UNIT #38, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SER & ASSOCIATES, PLLC | Agent |
CHE MILANESA LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000099535 | CHE MILANESA | EXPIRED | 2017-08-31 | 2022-12-31 | - | 11735 SW 147TH AVE, UNIT 38, MIAMI, FL, 33196 |
G16000004226 | BIANCA'S PIZZERIA | EXPIRED | 2016-01-11 | 2021-12-31 | - | 900 WEST 49TH STREET, SUITE #418, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-04-04 | - | - |
LC AMENDMENT | 2016-10-14 | - | - |
LC AMENDMENT | 2016-08-12 | - | - |
LC AMENDMENT | 2016-01-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000058453 | ACTIVE | 1000000943084 | MIAMI-DADE | 2023-02-03 | 2043-02-08 | $ 5,226.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000058487 | ACTIVE | 1000000943087 | MIAMI-DADE | 2023-02-03 | 2033-02-08 | $ 810.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000517597 | ACTIVE | 1000000834246 | DADE | 2019-07-23 | 2039-07-31 | $ 8,599.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000192953 | TERMINATED | 1000000818382 | DADE | 2019-03-06 | 2039-03-13 | $ 6,558.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-18 |
AMENDED ANNUAL REPORT | 2017-07-25 |
LC Amendment | 2017-04-04 |
ANNUAL REPORT | 2017-03-06 |
LC Amendment | 2016-10-14 |
LC Amendment | 2016-08-12 |
LC Amendment | 2016-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State