Search icon

BEACH TREE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BEACH TREE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH TREE PROPERTIES, 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: 16 Oct 2000 (25 years ago)
Date of dissolution: 27 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2024 (a year ago)
Document Number: L00000012535
FEI/EIN Number 37-1920172

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

Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRAZ MANAGEMENT LIMITED Manager 5th Floor Flemming House Wickhams Cay, Road Town, To, VG111
BTU INTERNATIONAL CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-30 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-30 BTU INTERNATIONAL CONSULTING LLC -
LC AMENDMENT 2017-12-15 - -
LC AMENDMENT AND NAME CHANGE 2010-06-24 BEACH TREE PROPERTIES, LLC -
REINSTATEMENT 2010-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-10-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-27
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-12-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State