Search icon

BURTAGO, INC. - Florida Company Profile

Company Details

Entity Name: BURTAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURTAGO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000121807
FEI/EIN Number 205590643

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

Address: 936 SW 1st Ave, #418, MIAMI, FL, 33130, US
Mail Address: 936 SW 1st Ave, #418, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTAZZONI LUCA President 90 SW THIRD STREET - APT 2812, MIAMI, FL, 33130
SALIBA PIERRE Agent 1755 NW 124th Way, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132177 DOZOP EXPIRED 2017-12-04 2022-12-31 - 936 SW 1ST AVE APT 418, MIAMI, FL, 33130
G09000152411 ALEX TURCO EXPIRED 2009-09-04 2014-12-31 - 6538 COLLINS AVE., APT 41, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-27 936 SW 1st Ave, #418, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1755 NW 124th Way, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 936 SW 1st Ave, #418, MIAMI, FL 33130 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-02-05 SALIBA, PIERRE -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State