Entity Name: | BITMINING MARKET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BITMINING MARKET 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: | 20 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L18000071307 |
FEI/EIN Number |
82-4891125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Kilmer Road, Edison, NJ, 08817, US |
Mail Address: | 6 Kilmer Road, Edison, NJ, 08817, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mouzakes Ayesha | Chief Executive Officer | 6 Kilmer Road, Edison, NJ, 08817 |
Mouzakes Ayesha | Agent | 6 Kilmer Road, Edison, FL, 08817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 6 Kilmer Road, Suite B, Edison, FL 08817 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Mouzakes, Ayesha | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6 Kilmer Road, Suite B, Edison, NJ 08817 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 6 Kilmer Road, Suite B, Edison, NJ 08817 | - |
REINSTATEMENT | 2023-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
VOLUNTARY DISSOLUTION | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000509562 | TERMINATED | 1000000967173 | DADE | 2023-10-19 | 2043-10-25 | $ 153,065.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000581615 | TERMINATED | 1000000906729 | DADE | 2021-11-08 | 2031-11-10 | $ 1,625.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
Reg. Agent Change | 2023-04-13 |
REINSTATEMENT | 2023-04-13 |
VOLUNTARY DISSOLUTION | 2022-09-23 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-07 |
LC Amendment | 2018-11-07 |
Florida Limited Liability | 2018-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State