Search icon

BT2 LLC - Florida Company Profile

Company Details

Entity Name: BT2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BT2 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: 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000051323
FEI/EIN Number 201687042

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

Mail Address: 2121 PONCE DE LEON BLVD #240, CORAL GABLES, FL, 33134
Address: 14280 S.W. 142 STREET, SUITE 208, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MARTINEZ Manager 15470 SW 82 LANE #332, MIAMI, FL, 33193
VAILIOS ROUFOINS Manager 35675 MAIN RD, ORIENT, NY, 11957
PRATS GABRIEL Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-03-07 14280 S.W. 142 STREET, SUITE 208, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-03-07 PRATS, GABRIEL -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 2121 PONCE DE LEON BLVD, 240, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2004-09-29 BT2 LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001002186 TERMINATED 1000000112220 26773 3661 2009-03-04 2029-03-25 $ 15.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001002194 TERMINATED 1000000112225 26773 3662 2009-03-04 2029-03-25 $ 827.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001062461 TERMINATED 1000000112220 26773 3661 2009-03-04 2029-04-01 $ 15.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001062479 ACTIVE 1000000112225 26773 3662 2009-03-04 2029-04-01 $ 834.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000279872 TERMINATED 1000000033784 24909 4194 2006-09-14 2026-12-06 $ 1,918.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-07
Name Change 2004-09-29
Florida Limited Liabilites 2004-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State