Search icon

NEWCO BATRE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEWCO BATRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWCO BATRE, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000085271
FEI/EIN Number 161742638

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

Address: 4445 West 16th Avenue, Hialeah, FL, 33012, US
Mail Address: 4445 West 16th Avenue, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEWCO BATRE, LLC, ALABAMA 001-109-245 ALABAMA

Key Officers & Management

Name Role Address
ALAN BATRE, LLC Authorized Manager -
Julisse Jimenez PA Agent 20900 NE 30th Avenue, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 20900 NE 30th Avenue, Suite 800, Aventura, FL 33180 -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4445 West 16th Avenue, Suite 200, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-04-20 4445 West 16th Avenue, Suite 200, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Julisse Jimenez PA -
REINSTATEMENT 2007-04-09 - -

Documents

Name Date
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State