Search icon

BUILDING TRUST DEVELOPMENT COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: BUILDING TRUST DEVELOPMENT COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING TRUST DEVELOPMENT COMPANIES, 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: 27 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L04000063748
FEI/EIN Number 161711653

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

Mail Address: P.O. BOX 531187, MIAMI SHORES, FL, 33153
Address: 9820 NE 5 AVENUE ROAD, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADAD MANUEL G Managing Member P.O. BOX 531187, MIAMI SHORES, FL, 33153
HADAD MANUEL G Agent 9820 NE 5TH AVENUE ROAD, MIAMI SHORES, FL, 33138

Events

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 2012-05-01 9820 NE 5TH AVENUE ROAD, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 9820 NE 5 AVENUE ROAD, MIAMI SHORES, 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 SHORES, FL 33138 -

Documents

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: 03 May 2025

Sources: Florida Department of State