Search icon

BULLTICK NE2, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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