Search icon

BSD PRO DESIGN & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: BSD PRO DESIGN & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSD PRO DESIGN & REMODELING 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: 08 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L21000266873
FEI/EIN Number 87-1109041

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

Address: 1815 Griffin Rd, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Rd, SUITE 404, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKARIF YAAKOV ISRAEL Authorized Member 3224 SW 53RD CT, FORT LAUDERDALE, FL, 33312
MILITZOK & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 1815 Griffin Rd, SUITE 404, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-09-19 1815 Griffin Rd, SUITE 404, Dania Beach, FL 33004 -
LC AMENDMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 MILITZOK & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 1250 S. PINE ISLAND ROAD, SUITE 225, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000281004 ACTIVE 2022-016463-CA-01 11TH CIRCUIT MIAMI DADE COUNTY 2024-05-01 2029-05-14 $82,238.74 SUNNY INTERNATIONAL REALTY, LLC, 20900 NE 30TH AVE, 514, AVENTURA, FL 33180

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-05-18
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-04-07
LC Amendment 2021-10-13
Florida Limited Liability 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State