Search icon

BUNKER SOFTWARE ENGINEERS LLC - Florida Company Profile

Company Details

Entity Name: BUNKER SOFTWARE ENGINEERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUNKER SOFTWARE ENGINEERS 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: 03 Jan 2017 (8 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L17000001342
FEI/EIN Number 81-4861303

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

Address: 2750 NE 185 STREET, #304, AVENTURA, FL, 33180, US
Mail Address: 2750 NE 185 STREET, #304, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON REMY Authorized Member 2750 NE 185 STREET, SUITE 304, AVENTURA, FL, 33180
JACOBSON JEAN MARC Member 2750 NE 185 STREET, SUITE 304, AVENTURA, FL, 33180
WEISS SEROTA HELFMAN COLE & BIERMAN Agent C/O JOSEPH M. HERNANDEZ, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024401 CRYPTAUR EXPIRED 2017-03-07 2022-12-31 - 2750 NE 185 STREET, SUITE 304, AVENUTRA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 2750 NE 185 STREET, #304, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-03-14 2750 NE 185 STREET, #304, AVENTURA, FL 33180 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2020-02-04
Reg. Agent Resignation 2019-09-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2017-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State