Search icon

BILBOMADRID LLC - Florida Company Profile

Company Details

Entity Name: BILBOMADRID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BILBOMADRID 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: 10 Oct 2016 (8 years ago)
Date of dissolution: 09 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2019 (6 years ago)
Document Number: L16000186763
FEI/EIN Number 81-4093943

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

Address: 2701 SW 3rd Ave, Apt 1005, MIAMI, FL 33129
Mail Address: 2701 SW 3rd Ave, Apt 1005, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ DE AGUIRRE, ALEXANDER Agent 2701 SW 3rd Ave, Apt 1005, MIAMI, FL 33129
RUIZ DE AGUIRRE, ALEXANDER Manager 2701 SW 3rd Ave, Apt 1005 MIAMI, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110586 WORLD HOUSE EXPIRED 2016-10-11 2021-12-31 - 1925 BRICKELL AVE, APT D1411, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 2701 SW 3rd Ave, Apt 1005, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-04-29 2701 SW 3rd Ave, Apt 1005, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-04-29 RUIZ DE AGUIRRE, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 2701 SW 3rd Ave, Apt 1005, MIAMI, FL 33129 -
LC AMENDMENT 2016-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
LC Amendment 2016-10-21
Florida Limited Liability 2016-10-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State