Search icon

BTI STATIONS LLC - Florida Company Profile

Company Details

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

BTI STATIONS 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: 21 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L15000090227
FEI/EIN Number 81-1170548

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

Address: 401 71ST ST., MIAMI BEACH, FL, 33141, US
Mail Address: 401 71ST ST., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
SUN GAS MANAGEMENT CO Manager 401 71ST ST., MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043864 MIAMI BEACH LAUNDROMART ACTIVE 2021-03-30 2026-12-31 - 401 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-15 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6303 BLUE LAGOON DR, SUITE 320, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2017-04-29 MLP FINANCIAL GROUP INC -
CHANGE OF MAILING ADDRESS 2016-02-09 401 71ST ST., MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 401 71ST ST., MIAMI BEACH, FL 33141 -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-10
LC Amendment 2021-11-15
REINSTATEMENT 2021-10-14
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State