Search icon

BUSTAMANTE MARINE MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: BUSTAMANTE MARINE MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSTAMANTE MARINE MANAGEMENT, L.L.C. 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: 03 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000101038
FEI/EIN Number 770701495

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

Address: 2829 Bird Avenue, Miami, FL, 33133, US
Mail Address: 2829 Bird Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE FRANCISCO J Managing Member 2829 Bird Avenue, Miami, FL, 33133
SIMON DAVID Agent 8925 SW 148TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-09-05 - -
REGISTERED AGENT NAME CHANGED 2014-07-07 SIMON, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 8925 SW 148TH STREET, SUITE #218, MIAMI, FL 33176 -
LC STMNT OF RA/RO CHG 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 2829 Bird Avenue, #5-309, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-03-19 2829 Bird Avenue, #5-309, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-21
Reg. Agent Change 2014-07-07
Reg. Agent Resignation 2014-04-30
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State