Search icon

BICELIS MURAT LLC - Florida Company Profile

Company Details

Entity Name: BICELIS MURAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BICELIS MURAT 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: 23 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L17000017400
FEI/EIN Number 82-0741158

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

Address: 1800 NE 114TH ST., SUITE 2309, MIAMI, FL 33181
Mail Address: 1800 NE 114TH ST., SUITE 2309, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG, JEFFREY Agent 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33021
MURAT, DELPHINE SUZANNE Authorized Member 11855 Northeast 19th Drive, APT 3 NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059593 DM DESIGN USA ACTIVE 2018-05-16 2028-12-31 - 1800 NE 114TH STREET, UNIT 2309, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1800 NE 114TH ST., SUITE 2309, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-03-11 1800 NE 114TH ST., SUITE 2309, MIAMI, FL 33181 -
LC AMENDMENT 2018-08-13 - -
LC AMENDMENT 2017-03-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
LC Amendment 2018-08-13
ANNUAL REPORT 2018-04-30
LC Amendment 2017-03-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State