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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEWCO BATRE, LLC, ALABAMA | 001-109-245 | ALABAMA |
Name | Role | Address |
---|---|---|
ALAN BATRE, LLC | Authorized Manager | - |
Julisse Jimenez PA | Agent | 20900 NE 30th Avenue, Aventura, FL, 33180 |
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 | - | - |
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