Search icon

BASICENTER LLC - Florida Company Profile

Company Details

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

BASICENTER 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: 29 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L17000185582
FEI/EIN Number 82-3481783

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

Address: 3100 NW 72 AVE, MIAMI, FL, 33122, US
Mail Address: 3100 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO GERARDO Manager 3100 NW 72 AVE, MIAMI, FL, 33122
Vilar Navas Rosmary Manager 3100 NW 72 AVE, MIAMI, FL, 33122
Blanco Gerardo Agent 3100 NW 72 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027124 AMERICA CAKE DECORATING SUPPLIES ACTIVE 2025-02-24 2030-12-31 - 3100 NW 72ND AVE, STE 101, MIAMI, FL, 33122
G22000030114 AMERICA CAKE DECORATING SUPPLIES ACTIVE 2022-03-09 2027-12-31 - 3100 NW 72 AVE, MIAMI, FL, 33122
G19000024217 AMERICA CAKE DECORATING SUPPLIES, INC. EXPIRED 2019-02-19 2024-12-31 - 3100 NW 72 AVE, STE: 101, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 Blanco, Gerardo -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 3100 NW 72 AVE, STE: 101, MIAMI, FL 33122 -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3100 NW 72 AVE, STE: 101, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-02-12 3100 NW 72 AVE, STE: 101, MIAMI, FL 33122 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-10-18
REINSTATEMENT 2021-01-11
LC Amendment 2019-08-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State