Search icon

FONEBEE LLC - Florida Company Profile

Company Details

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

FONEBEE 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: 07 Aug 2000 (25 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: L00000009433
FEI/EIN Number 651040065

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

Address: 7900 OAK LANE, Miami Lakes, FL, 33016, US
Mail Address: P.O. BOX 823262, PEMBROKE PINES, FL, 33082
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Cohen Alejandra Manager P.O. BOX 823262, PEMBROKE PINES, FL, 33082
Chapoteau Gaetan Manager 4404 SW 160 Ave, Miramar, FL, 33027
Toimil Grisell Agent 2390 W 74TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7900 OAK LANE, Suite 400, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Toimil, Grisell -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2390 W 74TH STREET, Apt. 101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-30 7900 OAK LANE, Suite 400, Miami Lakes, FL 33016 -
LC AMENDMENT AND NAME CHANGE 2008-02-27 FONEBEE LLC -
AMENDMENT 2004-07-01 - -
AMENDMENT AND NAME CHANGE 2003-07-28 BUYERS XPRESS SERVICE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State