Search icon

BIJOUX TERNER, LLC - Florida Company Profile

Company Details

Entity Name: BIJOUX TERNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M06000001251
FEI/EIN Number 650721083

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

Address: 6950 NORTHWEST 77TH COURT, MIAMI, FL, 33166
Mail Address: 6950 NORTHWEST 77TH COURT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIJOUX HOLDINGS, LLC Manager -
MACAIONE ANTHONY Chief Financial Officer 6950 NW 77TH COURT, MIAMI, FL, 33166
BOTTAZZI GABRIEL President 6950 NW 77TH COURT, MIAMI, FL, 33166
BOTTAZZI GABRIEL Chief Executive Officer 6950 NW 77TH COURT, MIAMI, FL, 33166
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021360 BT FASHIONS EXPIRED 2012-03-01 2017-12-31 - 6950 NW 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-03-22 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000417721 ACTIVE 1000000652709 MIAMI-DADE 2015-03-26 2025-04-02 $ 496.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000229889 LAPSED 14-354 CC 05 (04) COUNTY, MIAMI-DADE COUNTY, FL 2014-02-11 2019-02-28 $9,678.28 RANDSTAD NORTH AMERICA, INC., 2015 SOUTH PARK PLACE, ATLANTA, GA 30339
J14000130749 LAPSED 13-32123 CA 11TH JUD CIR, MIAMI DADE COUNT 2014-01-09 2019-01-28 $219,773.02 CARLTON FIELDS, P.A., 4221 W. BOY SCOUT BOULEVARD, SUITE 1000, TAMPA, FL 33607-5780

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
Reg. Agent Change 2010-03-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-05-01
Foreign Limited 2006-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State