Search icon

BRIDGEMAZE GROUP LLC - Florida Company Profile

Company Details

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

BRIDGEMAZE 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: 07 Jul 2017 (8 years ago)
Document Number: L17000146429
FEI/EIN Number 36-4873727

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

Address: 12378 SW 82 AVENUE, MIAMI, FL, 33156, US
Mail Address: 12378 SW 82 AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLOW KEVIN Manager 12378 SW 82 AVENUE, MIAMI, FL, 33156
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005724 SUPPORT49.COM ACTIVE 2020-01-13 2030-12-31 - 12378 SW 82ND AVENUE, SUITE 2600, MIAMI, FL, 33156
G17000123714 EBILLINGCARE.COM ACTIVE 2017-11-09 2028-12-31 - 2 S BISCAYNE BLVD, SUITE 3760, MIAMI, FL, 33131
G17000076960 P3PURCHASE.COM EXPIRED 2017-07-18 2022-12-31 - 2 SOUTH BISCAYNE BLVD., SUITE 3760, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 SCHMITZ, JOSEPH, CPA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 12378 SW 82 AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-02-08 12378 SW 82 AVENUE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State