Entity Name: | BULLTICK NE2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BULLTICK NE2, 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: |
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: | 25 Aug 2017 (8 years ago) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | L17000182549 |
FEI/EIN Number |
82-5223211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Avenue, SUITE 3950, Miami, FL, 33131, US |
Mail Address: | 333 SE 2nd Avenue, SUITE 3950, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL CUETO ADOLFO | Manager | 333 SE 2nd Avenue, Miami, FL, 33131 |
HERRERA WILLIAM A | Manager | 333 SE 2nd Avenue, Miami, FL, 33131 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 | - | - |
LC STMNT OF RA/RO CHG | 2021-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 333 SE 2nd Avenue, SUITE 3950, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 333 SE 2nd Avenue, SUITE 3950, Miami, FL 33131 | - |
LC AMENDMENT AND NAME CHANGE | 2017-10-10 | BULLTICK NE2, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-25 |
CORLCRACHG | 2021-09-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-18 |
LC Amendment and Name Change | 2017-10-10 |
Florida Limited Liability | 2017-08-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State