Search icon

BBT PROPERTIES OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: BBT PROPERTIES OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBT PROPERTIES OF SOUTH FLORIDA 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: 15 Jul 2016 (9 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L16000133990
FEI/EIN Number 82-1516371

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

Address: 8174 NW 114 Pl, Doral, FL 33178, DORAL, FL, 33178, US
Mail Address: 8174 NW 114 Pl, Doral, FL 33178, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE HECTOR R Manager 8174 NW 114 Pl, Doral, FL 33178, DORAL, FL, 33178
DUQUE HECTOR R Agent 8174 NW 114 Pl, Doral, FL 33178, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8174 NW 114 Pl, Doral, FL 33178, 1410, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8174 NW 114 Pl, Doral, FL 33178, 1410, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-30 8174 NW 114 Pl, Doral, FL 33178, 1410, DORAL, FL 33178 -
LC AMENDMENT 2019-05-16 - -
LC AMENDMENT 2017-11-07 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 DUQUE, HECTOR R -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-07
REINSTATEMENT 2017-10-20
LC Name Change 2016-07-29
CORLCAUTH 2016-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State