Search icon

LOS BUFALINOS, LLC - Florida Company Profile

Company Details

Entity Name: LOS BUFALINOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS BUFALINOS, 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000140678
FEI/EIN Number NOT APPLICABLE

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

Address: 14642 69TH DR N, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 14642 69TH DR N, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITES JUAN M Managing Member 14642 69TH DR N, PALM BEACH GARDENS, FL, 33418
VALLES BOSCH BEATRIZ Managing Member 14642 69TH DR N, PALM BEACH GARDENS, FL, 33418
BENITES LUCIA Managing Member 14642 69TH DR N, PALM BEACH GARDENS, FL, 33418
ROGATINSKY ACCOUNTING SERVICES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 ROGATINSKY ACCOUNTING SERVICES, P.A. -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 14642 69TH DR N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-01-09 14642 69TH DR N, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-01-09
Florida Limited Liability 2012-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State