Search icon

BULLTICK FINANCIAL SERVICES, LLC

Headquarter

Company Details

Entity Name: BULLTICK FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Sep 2021 (3 years ago)
Document Number: L06000047773
FEI/EIN Number 20-5512741
Address: 333 SE 2nd Avenue, Miami, FL, 33131, US
Mail Address: 333 SE 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BULLTICK FINANCIAL SERVICES, LLC, NEW YORK 3492873 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Banuelos Humberto Manager 333 SE 2nd Avenue, Miami, FL, 33131
Eguilor Genemarie Manager 333 SE 2nd Avenue, Miami, FL, 33131

Chief Financial Officer

Name Role Address
HERRERA WILLIAM A Chief Financial Officer 333 SE 2nd Avenue, Miami, FL, 33131

Chief Executive Officer

Name Role Address
DEL CUETO ADOLFO Chief Executive Officer 333 SE 2nd Avenue, Miami, FL, 33131

Vice President

Name Role Address
ROJAS JUAN Vice President 333 SE 2nd Avenue, Miami, FL, 33131

Chairman

Name Role Address
ROJAS JUAN Chairman 333 SE 2nd Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 333 SE 2nd Avenue, Suite 3950, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-04-05 333 SE 2nd Avenue, Suite 3950, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2021-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-14 C T CORPORATION SYSTEM No data
LC AMENDMENT 2013-06-06 No data No data
LC NAME CHANGE 2006-08-04 BULLTICK FINANCIAL SERVICES, LLC No data
CONVERSION 2006-05-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000050483. CONVERSION NUMBER 900000057099

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-03-25
CORLCRACHG 2021-09-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State