Search icon

BUDGET PAINTERS OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BUDGET PAINTERS OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET PAINTERS OF MIAMI, 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: 15 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: L02000017749
FEI/EIN Number 710894228

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

Address: 1791 NW 135TH STREET, MIAMI, FL, 33167, US
Mail Address: 1781 NW 135TH STREET, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS HERIBERTO Manager 1781 NW 135TH STREET, MIAMI, FL, 33167
CONTRERAS HERIBERTO Agent 1791 NW 135TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 CONTRERAS, HERIBERTO -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1791 NW 135TH STREET, MIAMI, FL 33167 -
REINSTATEMENT 2022-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1791 NW 135TH STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2022-02-24 1791 NW 135TH STREET, MIAMI, FL 33167 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2002-08-07 BUDGET PAINTERS OF MIAMI, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-11
REINSTATEMENT 2014-11-03
ANNUAL REPORT 2009-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State