Entity Name: | BG METAL TRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BG METAL TRADE 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: | 17 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | L16000153818 |
FEI/EIN Number |
61-1801696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 |
Mail Address: | 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATACO QUIROGA, JOSE CARLOS ENRIQUE | Manager | 80 SW 8TH STREET, SUITE 2000 MIAMI, FL 33130 |
YATACO QUIROGA, JORGE LUIS MARTIN | Manager | 80 SW 8TH STREET, SUITE 2000 MIAMI, FL 33130 |
YATACO TEJADA, GIANCARLO ANDRE | Manager | 80 SW 8TH STREET, SUITE 2000 MIAMI, FL 33130 |
PRODEZK INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | PRODEZK INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-16 | 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-08-16 | 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-08-16 |
AMENDED ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State