Search icon

BYM RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: BYM RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYM RETAIL, 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: 07 Jan 2016 (9 years ago)
Document Number: L16000005581
FEI/EIN Number 81-1671169

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

Address: 16524 Pointe Village Dr., Suite 100, Lutz, FL, 33558, US
Mail Address: 16524 Pointe Village Dr., Suite 100, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUZAS MIGUEL Auth 16524 Pointe Village Dr., Lutz, FL, 33558
BOUZAS BENIGNO Authorized Member 35 West Pine Street, Orlando, FL, 32801
BOUZAS BENIGNO Agent 35 WEST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 16524 Pointe Village Dr., Suite 100, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-03-21 16524 Pointe Village Dr., Suite 100, Lutz, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678704 ACTIVE 1000001014236 HILLSBOROU 2024-10-07 2044-10-30 $ 4,193.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000229629 ACTIVE 1000000885781 HILLSBOROU 2021-04-23 2041-05-12 $ 3,094.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State