Entity Name: | BAR BANGERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAR BANGERS 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: | 10 Aug 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000149576 |
Address: | 21371 San Simeon Way, Apt 204, MIAMI, FL, 33179, US |
Mail Address: | 29301 Kingman RD, HOMESTEAD, FL, 33033, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA CARIDAD | President | 29301 sw 152 ave, HOMESTEAD, FL, 33033 |
HERRERA CARIDAD | Agent | 29301 SW 152 ave, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000054707 | CAFE 293 | EXPIRED | 2019-05-04 | 2024-12-31 | - | 29400 SW 152 AVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 21371 San Simeon Way, Apt 204, MIAMI, FL 33179 | - |
REINSTATEMENT | 2022-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-30 | 29301 SW 152 ave, HOMESTEAD, FL 33033 | - |
REINSTATEMENT | 2020-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 21371 San Simeon Way, Apt 204, MIAMI, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | HERRERA, CARIDAD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000327997 | ACTIVE | 1000000994648 | MIAMI-DADE | 2024-05-21 | 2034-05-29 | $ 1,003.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000495956 | TERMINATED | 1000000901924 | DADE | 2021-09-21 | 2041-09-29 | $ 27,404.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000495949 | TERMINATED | 1000000901921 | DADE | 2021-09-21 | 2031-09-29 | $ 1,236.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-24 |
REINSTATEMENT | 2020-11-30 |
REINSTATEMENT | 2019-01-22 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6980737907 | 2020-06-16 | 0455 | PPP | 29400 SW 152nd Ave, Homestead, FL, 33033-2844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State