Search icon

BIM LLC - Florida Company Profile

Company Details

Entity Name: BIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIM 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: 20 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L16000175135
FEI/EIN Number 81-4372793

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

Address: 20229 NE 16th Place, Miami, FL, 33179, US
Mail Address: 20229 NE 16th Place, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNARDEL MENACHEN M Manager 20229 NE 16th Place, Miami, FL, 33179
BONNARDEL MENACHEN M Agent 20229 NE 16th Place, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123745 6111 DAVIE LLC ACTIVE 2023-10-05 2028-12-31 - 20130 NE 26 AVE, MIAMI, FL, 33180
G22000027880 ENCHANTED LAKE INVESTMENT HOLDING 2570 CORP ACTIVE 2022-03-03 2027-12-31 - 20229 NE 16TH PLACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 20229 NE 16th Place, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-03-16 20229 NE 16th Place, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-03-16 BONNARDEL, MENACHEN M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 20229 NE 16th Place, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-03-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State