Search icon

BALANS, L.C. - Florida Company Profile

Company Details

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

BALANS, 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: 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: 21 Feb 1997 (28 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: L97000000218
FEI/EIN Number 522030739

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

Mail Address: 6789 BISCAYNE BOULEVARD, MIAMI, FL, 33138, US
Address: 1022 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAN JONATHAN Manager 999 SW 1ST AVE, PH2, MIAMI, FL, 33130
CHOI JANE M Agent 6789 BISCAYNE BLVD, MIAMI, FL, 33138
CHOI JANE Manager 6789 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162854 ISSABELLA'S ACTIVE 2021-12-08 2026-12-31 - 6789 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 6789 BISCAYNE BLVD, MIAMI, FL 33138 -
LC AMENDMENT 2018-08-22 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 CHOI, JANE MS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-13 1022 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 1022 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1997-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-12
LC Amendment 2018-08-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State