Entity Name: | DROGUERIA BETANCES (U.S.) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DROGUERIA BETANCES (U.S.) 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. |
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 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (5 years ago) |
Document Number: | L13000108347 |
FEI/EIN Number |
46-3307450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Avenida Luis MuNOz MarIn, Esquina El Troche, Caguas, 000725, PR |
Mail Address: | PO Box 368, Caguas, 00726, PR |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ RAUL | Chairman | AVENIDA LUIS MUNOZ MARIN, CAGUAS, 00725 |
HERNANDEZ JUAN C | President | AVENIDA LUIS MUNOZ MARIN, Caguas, 00725 |
GOITIA AMARILIS | Executive | AVENIDA LUIS MUNOZ MARIN, Caguas, 00072 |
INTERNATIONAL CORPORATE SOLUTIONS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-11 | INTERNATIONAL CORPORATE SOLUTIONS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 55 MERRICK WAY, 401, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-10 | Avenida Luis MuNOz MarIn, Esquina El Troche, Caguas 000725 PR | - |
CHANGE OF MAILING ADDRESS | 2018-07-10 | Avenida Luis MuNOz MarIn, Esquina El Troche, Caguas 000725 PR | - |
LC AMENDMENT AND NAME CHANGE | 2016-12-08 | DROGUERIA BETANCES (U.S.) LLC | - |
LC AMENDMENT | 2013-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-01-26 |
LC Amendment and Name Change | 2016-12-08 |
AMENDED ANNUAL REPORT | 2016-08-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State