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. |
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 |
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 |
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 |
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 | - | - |
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