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. |
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 |
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 |
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 | - |
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