Search icon

BUTA INVESTMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: BUTA INVESTMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTA INVESTMENT GROUP, 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 25 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Jun 2022 (3 years ago)
Document Number: L13000110736
FEI/EIN Number 42-1776858

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

Address: 100 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 100 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDAR RASHAD OGLU DADASHOV Manager 1985 S OCEAN DR, HALLANDALE, FL, 33009
CANLEY FINANCE S.A Member 6 RUE GUILLAUME SCHNEIDER, LUXEMBOURG CITY, L-252
HAS CAPITAL SOLUTIONS, LLC Member -
Dadashov Eldar R Agent 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 100 BISCAYNE BLVD, STE 2110, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-02-16 100 BISCAYNE BLVD, STE 2110, MIAMI, FL 33132 -
LC AMENDMENT 2018-02-15 - -
LC AMENDMENT 2018-01-02 - -
LC AMENDMENT 2017-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 7601 EAST TREASURE DRIVE, #514, NORTH BAY VILLAGE, FL 33141 -
LC AMENDMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-02-01 Dadashov, Eldar Rashad Oglu -
LC AMENDMENT 2013-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154001 TERMINATED 1000000863180 DADE 2020-03-05 2030-03-11 $ 586.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000068888 ACTIVE 1000000857405 MIAMI-DADE 2020-01-27 2030-01-29 $ 557.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
LC Amendment 2018-02-15
LC Amendment 2018-01-02
LC Amendment 2017-07-31
LC Amendment 2017-02-13
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-12-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State