Search icon

THE BLOOM BIZ, LLC - Florida Company Profile

Company Details

Entity Name: THE BLOOM BIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLOOM BIZ, 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: 03 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L21000257614
FEI/EIN Number 87-2588674

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

Address: 66 W FLAGLER ST, MIAMI, FL, 33130-1807, US
Mail Address: 66 W FLAGLER ST, STE 900, MIAMI, FL, 33130-1807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION ANGELINA Manager 66 W FLAGLER ST, MIAMI, FL, 331301807
BENSOUSSAN DAVID Agent 66 W FLAGLER ST, MIAMI, FL, 331301807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018626 CATALANI ACTIVE 2024-02-02 2029-12-31 - 66 W FLAGLER ST, STE 900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 BENSOUSSAN, DAVID -
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-19 66 W FLAGLER ST, STE 900, MIAMI, FL 33130-1807 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 66 W FLAGLER ST, STE 900, MIAMI, FL 33130-1807 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 66 W FLAGLER ST, STE 900, MIAMI, FL 33130-1807 -
LC AMENDMENT 2021-09-21 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-08-21
LC Amendment 2021-09-21
Florida Limited Liability 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State