Search icon

BILROST LLC - Florida Company Profile

Company Details

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

BILROST 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: 26 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000165189
FEI/EIN Number 46-4197803

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

Address: 290 NW 165th Street, Miami, FL, 33169, US
Mail Address: 290 NW 165th Street, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA GUILLERMO R Manager 12023 NW 11TH ST, PEMBROKE PINES, FL, 33026
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 290 NW 165th Street, Miami, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 290 NW 165th Street, PH5-A, Miami, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 290 NW 165th Street, PH5-A, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-05-01 290 NW 165th Street, PH5-A, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-04-20 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC -

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
LC Amendment 2017-06-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-07-20

Date of last update: 03 May 2025

Sources: Florida Department of State