Search icon

BANNASTROW'S USA, LLC - Florida Company Profile

Company Details

Entity Name: BANNASTROW'S USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANNASTROW'S USA, 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: 07 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000108307
FEI/EIN Number 205885031

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

Address: 3969 WEST GARDENIA AVE., WESTON, FL, 33332
Mail Address: 3969 WEST GARDENIA AVE., WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS IRAGORRI Manager 3969 W. GARDENIA AVE., WESTON, FL, 33332
ESTRADA HOLDINGS, LLC Managing Member -
AMDIH CAPITAL, LLC Managing Member -
ARVELO ACCOUNTING AND CONSUTLING GROUP Agent 5781-A NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 3969 WEST GARDENIA AVE., WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2012-09-17 3969 WEST GARDENIA AVE., WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2012-09-17 ARVELO ACCOUNTING AND CONSUTLING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 5781-A NW 151 STREET, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2009-03-05 - -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-29
LC Amendment 2009-03-05
Reg. Agent Resignation 2009-03-05
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State