Search icon

BTG LIFE FUND LLC - Florida Company Profile

Company Details

Entity Name: BTG LIFE FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTG LIFE FUND 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: 18 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L15000049150
FEI/EIN Number 474550956

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

Address: Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Gr, KY1-1106, KY
Mail Address: 153 E Flagler St, Miami, FL, 33131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERCORP INTERNATIONAL RA LLC Auth -
DUQUE ESTRADA ZEITUNVICTOR Manager 153 E FLAGLER ST, MIAMI, FL, 33131
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 NRAI Services, Inc -
CHANGE OF MAILING ADDRESS 2021-04-22 Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY -
LC AMENDMENT 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 Harbour Place, 2nd Floor, P.O. Box 472, 103 South Church Street, George Town, Grand Cayman KY1-1106 KY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-12-22
LC Amendment 2020-11-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State