Search icon

ASADORES EL BARRIL USA LLC - Florida Company Profile

Company Details

Entity Name: ASADORES EL BARRIL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASADORES EL BARRIL USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2019 (6 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L19000027198
FEI/EIN Number 84-2728207

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

Mail Address: 2500 NW 79 AVENUE, DORAL, FL, 33122, US
Address: 1495 NE 167 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE NICOLAS Authorized Member 1495 NE 167 STREET, NORTH MIAMI BEACH, FL, 33162
URREGO DANIEL J Authorized Member 1495 NE 167 STREET, NORTH MIAMI BEACH, FL, 33162
Duque Nicolas Agent 1495 NE 167 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1495 NE 167 STREET, APT 108, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-04-23 1495 NE 167 STREET, APT 108, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1495 NE 167 STREET, APT 108, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1495 NE 167 STREET, APT 108, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Duque, Nicolas -
LC REVOCATION OF DISSOLUTION 2021-01-25 - -
VOLUNTARY DISSOLUTION 2020-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-24
LC Revocation of Dissolution 2021-01-25
VOLUNTARY DISSOLUTION 2020-10-14
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State