Search icon

BGA ENTERPRISES OF HAMMOCKS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role
SER & ASSOCIATES, PLLC Agent
CHE MILANESA LLC Manager

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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