Search icon

BALIENE LLC - Florida Company Profile

Company Details

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

BALIENE 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: 06 Mar 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L18000059229
FEI/EIN Number 82-4735192

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

Address: 221 SW 12TH ST, MIAMI, FL, 33130, US
Mail Address: 221 SW 12TH ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pizano Laura Authorized Member CRA 57 # 77-64, Barranquilla, At, 08002
Gutierrez Pablo Authorized Member CRA 57 # 77-64, Barranquilla, At, 08002
PIZANO DANIELA Agent 221 SW 12TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 9600 South Dixie Highway, 812, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 9600 South Dixie Highway, 812, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-02-12 9600 South Dixie Highway, 812, MIAMI, FL 33156 -
LC DISSOCIATION MEM 2020-06-19 - -
CHANGE OF MAILING ADDRESS 2020-06-08 221 SW 12TH ST, 1021, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 221 SW 12TH ST, 1021, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-06-08 PIZANO, DANIELA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 221 SW 12TH ST, 1021, MIAMI, FL 33130 -
REINSTATEMENT 2020-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
CORLCDSMEM 2020-06-19
AMENDED ANNUAL REPORT 2020-06-08
REINSTATEMENT 2020-05-11
CORLCRACHG 2019-01-31
Florida Limited Liability 2018-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State