Search icon

BUENO 1512 CLUB, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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