Search icon

BULLETPROOF TECHNOLOGIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BULLETPROOF TECHNOLOGIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLETPROOF TECHNOLOGIES, 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000078587
FEI/EIN Number NOT APPLICABLE

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

Address: 15263 SW 111TH ST, MIAMI, FL, 33196
Mail Address: 15263 SW 111TH ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAVID A Manager 15263 SW 111TH ST, MIAMI, FL, 33196
GONZALEZ DAVID A Agent 15263 SW 111TH ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057383 EKLEKTISCH BAR LOUNGE EXPIRED 2010-06-22 2015-12-31 - 15263 SW 111TH ST, MIAMI, FL, 33196
G10000056960 EKLEKTISCH RESTAURANT AND DINER EXPIRED 2010-06-21 2015-12-31 - 15263 SW 111TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 GONZALEZ, DAVID A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-01-15
Florida Limited Liability 2009-08-14

Date of last update: 02 May 2025

Sources: Florida Department of State