Search icon

BUTCHER DOG HOUSE LLC - Florida Company Profile

Company Details

Entity Name: BUTCHER DOG HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUTCHER DOG HOUSE 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: 18 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000135082
FEI/EIN Number 81-3408548

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

Address: 5065 NW 74 AVE STE 4, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 520613, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDRANO JOSE E Manager 5065 NW 74 AVE STE 4, MIAMI, FL, 33166
VARELA ERICK Manager 5065 NW 74 AVE STE 4, MIAMI, FL, 33166
medrano jose E Agent 61 sw 132 ct, miami, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2021-11-23 BUTCHER DOG HOUSE LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 61 sw 132 ct, miami, FL 33184 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 medrano, jose E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 5065 NW 74 AVE STE 4, MIAMI, FL 33166 -
LC AMENDMENT 2016-08-12 - -

Documents

Name Date
ANNUAL REPORT 2022-01-14
LC Amendment and Name Change 2021-11-23
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
LC Amendment 2016-08-12
Florida Limited Liability 2016-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State