Search icon

BICOM INTEGRA, L.L.C. - Florida Company Profile

Company Details

Entity Name: BICOM INTEGRA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BICOM INTEGRA, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000184365
FEI/EIN Number 84-2572665

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

Address: 15901 COLLINS AVE, 2506, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 15901 COLLINS AVE, 2506, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHNAYDER RAFAIL Managing Member 15901 COLLINS AVE #2506, SUNNY ISLES BEACH, FL, 33160
GOULKO YURI Authorized Member 15901 COLLINS AVE #2506, SUNNY ISLES BEACH, FL, 33160
Shnayder Rafail Agent 15901 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 15901 COLLINS AVE, 2506, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-11-02 15901 COLLINS AVE, 2506, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-11-02 Shnayder, Rafail -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 15901 COLLINS AVE, 2506, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-08-04
REINSTATEMENT 2020-11-02
Florida Limited Liability 2019-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State