Search icon

BSSS REAL ESTATE HOLDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: BSSS REAL ESTATE HOLDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSSS REAL ESTATE HOLDING, 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: 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: 01 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L99000007287
FEI/EIN Number 650960166

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

Address: C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, Coral Gables, FL, 33133, US
Mail Address: C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIUM REGISTERED AGENTS, INC. Agent -
SPRITZER MICHAEL Manager C/O Michael Spritzer, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-01-11 C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, Coral Gables, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State