Search icon

BUSINESS ADMINISTRATION & MANAGEMENT, LLC

Company Details

Entity Name: BUSINESS ADMINISTRATION & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: L17000107290
FEI/EIN Number 82-1585395
Mail Address: PO BOX 144917, Coral Gables, FL, 33114, US
Address: 2659 SE 11th Street, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Novoa Mario Agent 2659 SE 11TH Street, Homestead, FL, 33035

Chief Executive Officer

Name Role Address
Novoa Mario Chief Executive Officer 2659 SE 11th Street, Homestead, FL, 33035

Manager

Name Role Address
Santos Niurvi Manager 2659 SE 11th Street, Homestead, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032328 BA&M EXPIRED 2019-03-10 2024-12-31 No data 292 SE 37TH TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2659 SE 11TH Street, Homestead, FL 33035 No data
REINSTATEMENT 2025-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2659 SE 11th Street, Homestead, FL 33035 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-14 Novoa, Mario No data
CHANGE OF MAILING ADDRESS 2021-02-14 2659 SE 11th Street, Homestead, FL 33035 No data
LC AMENDMENT 2019-03-12 No data No data
LC NAME CHANGE 2019-03-12 BUSINESS ADMINISTRATION & MANAGEMENT, LLC No data

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-31
LC Name Change 2019-03-12
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State