Search icon

EMPRESAS BOUTOLEV, LLC - Florida Company Profile

Company Details

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

EMPRESAS BOUTOLEV, 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 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000054657
FEI/EIN Number 264542245

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

Address: 7770 BISCAYNE BLVD., MIAMI, FL, 33138
Mail Address: 7770 BISCAYNE BLVD., MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ARTURO Managing Member 7770 BISCAYNE BLVD., MIAMI, FL, 33138
ALVAREZ ARTURO Agent 7770 BISCAYNE BLVD., MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081864 SANTO EXPIRED 2010-09-07 2015-12-31 - 460 LINCOLN ROAD, MIAMI BEACH, FL, 33139
G10000073393 SANTO EXPIRED 2010-08-10 2015-12-31 - 430 LINCOLN RD, MIAMI BEACH, FL, 33139
G10000068134 SANTANERA EXPIRED 2010-07-23 2015-12-31 - 407 LINCOLN RD., SUITE 11C, MIAMI BEACH, FL, 33139
G10000062269 LINCOLN IRISH PUB EXPIRED 2010-07-06 2015-12-31 - 430 LINCOLN ROAD,, MIAMI BEACH,, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 7770 BISCAYNE BLVD., MIAMI, FL 33138 -
LC AMENDMENT 2011-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 7770 BISCAYNE BLVD., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-09-26 7770 BISCAYNE BLVD., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2011-01-10 ALVAREZ, ARTURO -
REINSTATEMENT 2010-08-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-08-05 - -
LC AMENDMENT 2010-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000067612 LAPSED CACE 12-14906-12 17TH JUDICIAL, BROWARD COUNTY 2012-12-11 2018-01-11 $469,750.62 THE VILLAGE AT GULFSTREAM PARK, LLC, 901 SOUTH FEDERAL HIGHWAY, HALLANDALE BEACH, FL 33009
J12000239239 TERMINATED 1000000261111 BROWARD 2012-03-26 2032-03-28 $ 7,762.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000090350 TERMINATED 1000000249691 BROWARD 2012-02-03 2032-02-08 $ 13,319.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000560107 TERMINATED 1000000230409 BROWARD 2011-08-22 2031-08-31 $ 22,016.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Amendment 2011-09-26
ANNUAL REPORT 2011-01-10
FEI # UPDATE 2010-10-12
Reinstatement 2010-08-10
Admin. Diss. for Reg. Agent 2010-08-05
LC Amendment 2010-07-22
Reg. Agent Resignation 2010-05-03
CORLCMMRES 2010-03-29
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State