Search icon

BARCO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BARCO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCO INVESTMENTS, 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000104278
FEI/EIN Number 760809714

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

Address: 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 2937 SW 27TH AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-PEDROSA JOSE Agent 18001 OLD CUTLER ROAD, STE. 370, PALMBETTO BAY, FL, 33157
BARED JOSE P Manager 18001 OLD CUTLER RD STE 370, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-18 2937 SW 27TH AVENUE, SUITE 203, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 2937 SW 27TH AVENUE, SUITE 203, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-05-27 GARCIA-PEDROSA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 18001 OLD CUTLER ROAD, STE. 370, PALMBETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2011-04-04
ANNUAL REPORT 2009-04-22
Reg. Agent Change 2008-05-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
Florida Limited Liabilites 2005-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State