Entity Name: | BUILDING TRUST CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDING TRUST CONTRACTORS, 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. |
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: | 27 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | L04000063743 |
FEI/EIN Number |
161711657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9820 NE 5 AVENUE ROAD, MIAMI, FL, 33138 |
Mail Address: | P.O. BOX 531187, MIAMI SHORES, FL, 33153 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HADAD MANUEL G | Managing Member | 9820 NE 5 AVENUE ROAD, MIAMI SHORES, FL, 33138 |
HADAD MANUEL G | Agent | 9820 NE 5 AVENUE ROAD, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-27 | HADAD, MANUEL G | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 9820 NE 5 AVENUE ROAD, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 9820 NE 5 AVENUE ROAD, MIAMI, FL 33138 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 9820 NE 5 AVENUE ROAD, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State