Search icon

BIOCHAR EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BIOCHAR EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOCHAR EQUIPMENT, 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: 07 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L11000126708
FEI/EIN Number 371652796

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

Mail Address: 1825 Ponce de Leon Blvd #504, Coral Gables, FL, 33134, US
Address: 350 CLIFTON RD., CRESCENT CITY, FL, 32112, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
VAZQUEZ MILVA President 1825 Ponce de Leon Blvd #504, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-04 350 CLIFTON RD., CRESCENT CITY, FL 32112 -
LC DISSOCIATION MEM 2018-10-16 - -
LC AMENDMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDED AND RESTATED ARTICLES 2015-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 350 CLIFTON RD., CRESCENT CITY, FL 32112 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2013-02-25 BIOCHAR EQUIPMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
CORLCDSMEM 2018-10-16
LC Amendment 2018-10-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State