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. |
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 |
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 |
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 | - | - |
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