Search icon

B & L TOWING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State