Entity Name: | BUENO 1512 CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUENO 1512 CLUB, 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. |
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 Apr 2008 (17 years ago) |
Date of dissolution: | 01 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L08000034264 |
FEI/EIN Number |
264792373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 BRICKELL KEY DR, MIAMI, FL, 33131, US |
Mail Address: | 540 BRICKELL KEY DR, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRODEZK INC | Agent | - |
BUENO VILLACORTA JOSE E | Manager | PASAJE OE5F N 43 - 02, QUITO |
BUENO VILLACORTA ANDRES | Manager | PASAJE OE5F N 43 - 02, QUITO |
BUENO VILLACORTA MARIA C | Manager | PASAJE OE5F N 43 - 02, QUITO |
BUENO VILLACORTA MARIA E | Manager | PASAJE OE5F N 43 - 02, QUITO |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | PRODEZK INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 540 BRICKELL KEY DR, 1107, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 540 BRICKELL KEY DR, 1107, MIAMI, FL 33131 | - |
REINSTATEMENT | 2016-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2009-08-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-01 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-21 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State