Search icon

DROGUERIA BETANCES (U.S.) LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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 -

Events

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 - -

Documents

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