Search icon

BOTRN 402 LLC - Florida Company Profile

Company Details

Entity Name: BOTRN 402 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTRN 402 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: 22 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000069092
FEI/EIN Number 45-5446484

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

Address: 31 SE 5TH ST, MIAMI, FL, 33131, US
Mail Address: 31 SE 5TH ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIRIA JUAN C Managing Member 31 SE 5TH ST, MIAMI, FL, 33131
GAVIRIA JUAN C Agent 31 SE 5TH ST, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117432 FL SERVICE SOLUTIONS LLC EXPIRED 2019-10-31 2024-12-31 - 31 SE 5TH ST, UNIT 1802, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 31 SE 5TH ST, SUITE 3202, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-07 31 SE 5TH ST, SUITE 3202, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 31 SE 5TH ST, SUITE 3202, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-01-09 GAVIRIA, JUAN C -
LC AMENDMENT 2012-06-08 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-01
LC Amendment 2012-06-08
Florida Limited Liability 2012-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State