Search icon

BATUCADA LLC - Florida Company Profile

Company Details

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

BATUCADA 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: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2021 (4 years ago)
Document Number: L05000019604
FEI/EIN Number 010838386

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

Address: 1805 Ponce de Leon, CORAL GABLES, FL, 33134, US
Mail Address: 1805 Ponce de Leon, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE NUNEZ FERNAND A Manager 1805 Ponce de Leon, CORAL GABLES, FL, 33134
DE NUNEZ FERNAND A Agent 1805 Ponce de Leon, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 1805 Ponce de Leon, Suite 612, CORAL GABLES, FL 33134 -
REINSTATEMENT 2021-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 1805 Ponce de Leon, Suite 612, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-02-14 1805 Ponce de Leon, Suite 612, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 DE NUNEZ, FERNAND AMR. -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-02-14
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State