Search icon

BULLA BISTRO LLC - Florida Company Profile

Company Details

Entity Name: BULLA BISTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLA BISTRO 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: 09 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L20000099088
FEI/EIN Number APPLIED FOR

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

Address: 4400 nw 79th ave apt 423, Doral, FL, 33166, US
Mail Address: 4400 nw 79th ave apt 423, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO HERNANDEZ FREDDY AUGUSTO Authorized Member 13233 Sw 272nd St, Homestead, FL, 33032
BARRIOS JURIMAR Authorized Member 13233 Sw 272nd St, Homestead, FL, 33032
Castillo Freddy Agent 4400 nw 79th ave apt 423, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153436 SUPER PEPITOS ACTIVE 2020-12-03 2025-12-31 - 7303 NW 61ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 4400 nw 79th ave apt 423, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-27 4400 nw 79th ave apt 423, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 4400 nw 79th ave apt 423, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Castillo, Freddy -
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000741163 ACTIVE 1000001020299 DADE 2024-11-15 2044-11-20 $ 1,232.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-03-24
LC Amendment 2021-04-12
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State