Search icon

BNI GROUP LLC - Florida Company Profile

Company Details

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

BNI GROUP 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: 19 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L17000087210
FEI/EIN Number 82-2744809

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

Mail Address: 2497 South West 27th Avenue, Ocala, FL, 34471, US
Address: 11450 NE Hwy 315, Fort McCoy, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nwachukwu MICHAEL B Manager 11450 N.E. HIGHWAY 315, FORT MCCOY, FL, 32134
Martin Gwen Mgr 11450 N.E. HIGHWAY 315, FORT MCCOY, FL, 32134
Nwachukwu Michael B Agent 11450 N.E. HIGHWAY 315, FORT MCCOY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016171 BNI MOBILE NOTARY SERVICES ACTIVE 2021-02-02 2026-12-31 - 2009 SW 41ST AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-02 Nwachukwu, Michael B -
CHANGE OF MAILING ADDRESS 2023-05-02 11450 NE Hwy 315, Fort McCoy, FL 32134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-12-18 BNI GROUP LLC -
REINSTATEMENT 2020-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 11450 NE Hwy 315, Fort McCoy, FL 32134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-08-27
LC Amendment and Name Change 2020-12-18
REINSTATEMENT 2020-04-03
REINSTATEMENT 2018-11-07
Florida Limited Liability 2017-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State