Search icon

BTR42K, LLC - Florida Company Profile

Company Details

Entity Name: BTR42K, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTR42K, 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: 20 Feb 2014 (11 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: L14000029278
FEI/EIN Number 46-4895614

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

Address: 1271 S MILITARY TRAIL, West Palm Beach, FL, 33145, US
Mail Address: 1271 S Military Trail, West Palm Beach, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRAZON EZEQUIEL Manager Juana Manso 1965, Buenos Aires, CA, 1107
Perez Jose Manager 1271 S MILITARY TRAIL, West Palm Beach, FL, 33145
De la Reta Federico J Manager 1271 S Military Trail, WPB, FL, 33415
PEREZ JOSE Agent 1271 S Military Trail, West Palm Beach, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 PEREZ, JOSE -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1271 S MILITARY TRAIL, West Palm Beach, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-01-24 1271 S MILITARY TRAIL, West Palm Beach, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1271 S Military Trail, West Palm Beach, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-11-09
AMENDED ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State