Search icon

BARCELONETA MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BARCELONETA MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARCELONETA MANAGEMENT GROUP, 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: 20 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L12000081320
FEI/EIN Number APPLIED FOR

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

Address: 1400 20TH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1400 20TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA AIRAM Authorized Member 1410 20TH STREET, MIAMI BEACH, FL, 33139
HANDALLAH OMAR Manager 1410 20TH STREET, MIAMI BEACH, FL, 33139
Suarez- Inclan MANUEL Manager 1400 20TH STREET, MIAMI BEACH, FL, 33139
SCHREINER ANDREAS Manager 1410 20TH STREET, MIAMI BEACH, FL, 33139
GARCIA AIRAM Agent 1400 20TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-14 1400 20TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 1400 20TH STREET, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2017-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000100248 ACTIVE 1000000945516 DADE 2023-03-01 2033-03-08 $ 447.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-14
LC Amendment 2017-01-17
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State