Search icon

BURGOS INTERNATIONAL REALTY & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BURGOS INTERNATIONAL REALTY & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGOS INTERNATIONAL REALTY & CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: L14000105202
FEI/EIN Number 47-1298516

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

Address: 1383 NE 34 Ct, Oakland Park, FL, 33334, US
Mail Address: 1383 NE 34 Ct A, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGOS GUILLERMO Manager 1383 NE 34 Ct, Oakland Park, FL, 33334
FARIN PAUL Manager 1383 NE 34 Ct, Oakland Park, FL, 33334
BURGOS GUILLERMO Agent 1383 NE 34 Ct, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-17 1383 NE 34 Ct, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1383 NE 34 Ct, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1383 NE 34 Ct, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-10-16 1383 NE 34 Ct, Oakland Park, FL 33334 -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 BURGOS, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2016-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-03-12
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-07-07
CORLCRACHG 2016-10-26
CORLCRACHG 2016-10-18
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State