Search icon

BUCARELLI, LLC - Florida Company Profile

Company Details

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

BUCARELLI, 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: 06 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000067811
FEI/EIN Number 205172037

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

Mail Address: 444 BRICKELL AVE., SUITE 828, MIAMI, FL, 33131
Address: 444 BRICKELL AVE., SUITE 828, MIAMI, FL, 33131, UN
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATRIZ JAJAM MARTA Manager 444 BRICKELL AVE. # 828, MIAMI, FL, 33131
MARCELO ISERSKI GABRIEL Manager 444 BRICKELL AVE. # 828, MIAMI, FL, 33131
ISERSKI GABRIEL Agent 444 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 444 BRICKELL AVE., SUITE 828, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-30 444 BRICKELL AVE., SUITE 828, MIAMI, FL 33131 UN -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 444 BRICKELL AVE., SUITE 828, MIAMI, FL 33131 UN -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 ISERSKI, GABRIEL -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-04-17
Florida Limited Liability 2006-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State