Search icon

BT AIRPORT SERVICES L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: BT AIRPORT SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BT AIRPORT SERVICES 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: 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 27 Feb 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: L04000006190
FEI/EIN Number 582683565

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

Address: 6950 NW 77 CT, MIAMI, FL, 33166
Mail Address: 6950 NW 77 CT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BT AIRPORT SERVICES L.L.C., NEW YORK 3139483 NEW YORK

Key Officers & Management

Name Role Address
BIJOUX TERNER, LLC Managing Member -
CORPORATE CREATIONS NETWORK INC. Agent -
BOTTAZZI GABRIEL President 6950 NW 77 CT, MIAMI, FL, 33166
BOTTAZZI GABRIEL Chief Executive Officer 6950 NW 77 CT, MIAMI, FL, 33166
MACAIONE ANTHONY Chief Financial Officer 6950 NW 77 CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-02-27 - -
CHANGE OF MAILING ADDRESS 2011-04-28 6950 NW 77 CT, MIAMI, FL 33166 -
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 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 6950 NW 77 CT, MIAMI, FL 33166 -

Documents

Name Date
LC Voluntary Dissolution 2012-02-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
Reg. Agent Change 2010-03-22
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-08
Florida Limited Liabilites 2004-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State