Search icon

BUCEFALO MX LLC - Florida Company Profile

Company Details

Entity Name: BUCEFALO MX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCEFALO MX 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000125016
FEI/EIN Number 463572371

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

Address: 9690 NW 41ST STREET, UNIT 5A, DORAL, FL, 33178, US
Mail Address: 9690 NW 41ST STREET, UNIT 5A, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VNG INVESTMENTS, LLC Manager
CALAS GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057041 SMOOTHIE KING DORAL EXPIRED 2016-06-09 2021-12-31 - 9690 NW 41ST STREET, UNIT 5A, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 20301 West Country Club Drive, Suite 526, Aventura, FL 33180 -
LC AMENDMENT 2017-11-20 - -
LC AMENDMENT 2017-07-05 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 CALAS Group -
LC AMENDMENT 2014-11-12 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-28
LC Amendment 2017-11-20
LC Amendment 2017-07-05
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17400.00
Total Face Value Of Loan:
17400.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24500
Current Approval Amount:
24500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24663.78
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17400
Current Approval Amount:
17400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17562.08

Date of last update: 02 May 2025

Sources: Florida Department of State