Entity Name: | B & L TOWING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B & L TOWING 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: | 22 Dec 2017 (7 years ago) |
Date of dissolution: | 16 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2023 (2 years ago) |
Document Number: | L17000260434 |
FEI/EIN Number |
82-3810097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20623 SW 122 Ave., Miami, FL, 33177, US |
Mail Address: | 20623 SW 122 Ave., Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRETO RICARDO MARIO A | Manager | 20623 SW 122 Ave., MIAMI, FL, 33177 |
Barreto Ricardo Mario A | Agent | 20623 SW 122 Ave., Miami, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000009143 | TAMIAMI TOWING AND TRANSPORT | ACTIVE | 2021-01-19 | 2026-12-31 | - | 10200 E US HIGHWAY 92, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-23 | 20623 SW 122 Ave., Miami, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-23 | 20623 SW 122 Ave., Miami, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2021-11-23 | 20623 SW 122 Ave., Miami, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-23 | Barreto Ricardo, Mario Angel | - |
LC AMENDMENT | 2020-12-30 | - | - |
REINSTATEMENT | 2020-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000377762 | ACTIVE | 2023-015678-CA-01 | 11TH JUDICIAL CIRCUIT MIA-DADE | 2023-07-30 | 2028-08-16 | $60622.25 | NORTH MILL CREDIT TRUST, 601 MERRITT 7, SUITE 5, NORWALK, CONNECTICUT 06854 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-16 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-11-23 |
AMENDED ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2021-01-19 |
LC Amendment | 2020-12-30 |
AMENDED ANNUAL REPORT | 2020-12-01 |
REINSTATEMENT | 2020-03-27 |
ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State