Search icon

BASS UNIQUE CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: BASS UNIQUE CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASS UNIQUE CONSTRUCTION, 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: 05 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L16000088540
FEI/EIN Number 32-0504975

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

Address: 601 NW 88TH ST, MIAMI, FL, 33150, US
Mail Address: 601 NW 88TH ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDINO SOZA BAYARDO A Manager 601 NW 88TH ST, MIAMI, FL, 33150
SANDINO SOZA BAYARDO A Agent 601 NW 88TH ST, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139904 BASS UNIQUE PAINTING EXPIRED 2017-12-21 2022-12-31 - 530 SW 14TH AVENUE, MIAMI DADE, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 601 NW 88TH ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2023-01-23 601 NW 88TH ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 601 NW 88TH ST, MIAMI, FL 33150 -
REINSTATEMENT 2022-06-06 - -
REGISTERED AGENT NAME CHANGED 2022-06-06 SANDINO SOZA, BAYARDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000485381 TERMINATED 1000001004467 DADE 2024-07-26 2034-07-31 $ 2,564.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000326961 TERMINATED 1000000892965 DADE 2021-06-25 2031-06-30 $ 782.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-06-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State