Search icon

BUSINESS GATEWAY LATIN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS GATEWAY LATIN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BUSINESS GATEWAY LATIN AMERICA, 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 Sep 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2021 (3 years ago)
Document Number: L16000176225
FEI/EIN Number 81-3973876

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

Mail Address: 7950 NW 53rd Street, 337, MIAMI, FL 33166
Address: 2885 SANFORD AVE. SW, 22737, GRANDVILLE, MI 49418
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS GATEWAY LATIN AMERICA BGLA CIA. LTD. Authorized Member 7950 NW 53rd Street, 337 MIAMI, FL 33166
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122948 BGLA ACTIVE 2016-11-14 2026-12-31 - 2885 SANFORD AVE. SW 22737, GRANDVILLE, MI, 49418

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-09-09 - -
REGISTERED AGENT NAME CHANGED 2021-09-09 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2017-04-13 2885 SANFORD AVE. SW, 22737, GRANDVILLE, MI 49418 -
LC AMENDMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 2885 SANFORD AVE. SW, 22737, GRANDVILLE, MI 49418 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-30
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-09-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13

Date of last update: 18 Feb 2025

Sources: Florida Department of State