Search icon

BILLFISH REPUBLIC LLC - Florida Company Profile

Company Details

Entity Name: BILLFISH REPUBLIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILLFISH REPUBLIC 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: 31 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: L12000112981
FEI/EIN Number 460909467

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

Address: 26715 sw 203 ave, miami, FL, 33031, US
Mail Address: 26715 sw 203 ave, miami, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
alvarez christopher R Manager 26715 sw 203 ave, miami, FL, 33031
ALVAREZ CHRISTOPHER R Agent 26715 sw 203 ave, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 26715 sw 203 ave, miami, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 26715 sw 203 ave, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2023-02-08 26715 sw 203 ave, miami, FL 33031 -
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000082291 TERMINATED 1000000877539 DADE 2021-02-16 2041-02-24 $ 5,986.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-10
REINSTATEMENT 2023-02-08
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-09-28
LC Amendment and Name Change 2015-09-15
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-11-04
Florida Limited Liability 2012-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State