Search icon

BARQUISIMETO 2208, LLC - Florida Company Profile

Company Details

Entity Name: BARQUISIMETO 2208, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARQUISIMETO 2208, 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: 03 Jan 2013 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L13000001225
FEI/EIN Number APPLIED FOR

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

Address: 10944 NW 67th St, Doral, FL, 33178, US
Mail Address: 10944 NW 67th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zannier Massimo Managing Member 10944 NW 67th St, Doral, FL, 33178
Zannier Marco Authorized Member 10944 NW 67th St, Doral, FL, 33178
Zannier Massimo Agent 10944 NW 67th St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 10944 NW 67th St, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-11 10944 NW 67th St, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 10944 NW 67th St, Doral, FL 33178 -
LC REVOCATION OF DISSOLUTION 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 Zannier, Massimo -
VOLUNTARY DISSOLUTION 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-28
LC Revocation of Dissolution 2019-05-28
VOLUNTARY DISSOLUTION 2019-02-19
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State