Search icon

B.P. TRUCK LLC - Florida Company Profile

Company Details

Entity Name: B.P. TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.P. TRUCK 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: 12 Jan 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: L21000027039
FEI/EIN Number 86-1789592

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

Address: 1800 71st ST, Miami Beach, FL, 33141, US
Mail Address: 8227 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDALA JORGE M Authorized Member 8227 NW 68TH ST, MIAMI, FL, 33166
PITON MARIA C Authorized Member 8227 NW 68TH ST, MIAMI, FL, 33166
DOMINE MAURO Manager 1800 71ST ST, MIAMI BEACH, FL, 33141
DOMINE MAURO Agent 1800 71ST ST, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 6815 Biscayne Blvd, Ste 103132, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2025-02-11 6815 Biscayne Blvd, Ste 103132, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 6815 Biscayne Blvd, Ste 103132, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2025-02-11 FCC Consulting LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1800 71ST ST, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-01-24 DOMINE, MAURO -
LC AMENDMENT 2021-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 1800 71st ST, Miami Beach, FL 33141 -

Documents

Name Date
REINSTATEMENT 2025-02-11
ANNUAL REPORT 2022-01-24
LC Amendment 2021-11-12
Florida Limited Liability 2021-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State