Search icon

BUDDYKONG COMPANIES LLC - Florida Company Profile

Company Details

Entity Name: BUDDYKONG COMPANIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDDYKONG COMPANIES 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 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000125537
FEI/EIN Number 463604081

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

Address: 12295 NW 7TH TRAIL, MIAMI, FL, 33182, US
Mail Address: 12295 NW 7TH TRAIL, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ DAMECT Managing Member 12295 NW 7TH TRAIL, MIAMI, FL, 33182
YEIMILYN LORENZO Managing Member 12295 NW 7TH TRAIL, MIAMI, FL, 33182
DOMINGUEZ DAMECT Agent 12295 NW 7TH TRAIL, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098331 REGIGO.COM EXPIRED 2013-10-04 2018-12-31 - 12295 NW 7TH TRAIL, MIAMI, FL, 33182
G13000089438 REGIGO.COM EXPIRED 2013-09-09 2018-12-31 - 12295 NW 7TH TRAIL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-17 12295 NW 7TH TRAIL, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2014-11-17 12295 NW 7TH TRAIL, MIAMI, FL 33182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2013-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State