Search icon

BARRERA & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: BARRERA & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARRERA & ASSOCIATES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jul 2017 (8 years ago)
Document Number: L08000073217
FEI/EIN Number 900404094

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

Address: 8004 NW 154 STREET, #358, MIAMI LAKES, FL, 33016, US
Mail Address: 261 W 47TH. ST, HIALEAH, FL, 33012, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA ELMO Chief Executive Officer 261 W 47TH. ST., HIALEAH, FL, 33012
BARRERA ELMO Agent 261 W 47TH ST., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090532 B&A PUBLIC ADJUSTERS EXPIRED 2017-08-16 2022-12-31 - 8004 NW 154TH. ST STE. 358, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 8004 NW 154 STREET, #358, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 261 W 47TH ST., HIALEAH, FL 33012 -
LC NAME CHANGE 2017-07-19 BARRERA & ASSOCIATES LLC -
REGISTERED AGENT NAME CHANGED 2017-01-21 BARRERA, ELMO -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 8004 NW 154 STREET, #358, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2011-08-26 - -
LC AMENDMENT 2011-07-29 - -
LC AMENDMENT 2011-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-05
LC Name Change 2017-07-19
ANNUAL REPORT 2017-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State