Search icon

BECKENBOWER INVESTORS LLC - Florida Company Profile

Company Details

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

BECKENBOWER INVESTORS 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: 20 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L02000006619
FEI/EIN Number 352164712

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

Mail Address: 12864 Biscayne Blvd, North Miami, FL, 33181, US
Address: 12864 Biscayne Blvd., North MIAMI, FL, 33181, UN
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS ALEJANDRO S Manager 12864 Biscayne Blvd, North Miami, FL, 33181
BOWERS ALEX Agent 12864 Biscayne Blvd, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 12864 Biscayne Blvd, 114, North Miami, FL 33181 -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 12864 Biscayne Blvd., 114, North MIAMI, FL 33181 UN -
CHANGE OF MAILING ADDRESS 2016-10-19 12864 Biscayne Blvd., 114, North MIAMI, FL 33181 UN -
REGISTERED AGENT NAME CHANGED 2016-10-19 BOWERS, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-01-24 - -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2016-10-19
LC Amendment 2013-01-24
REINSTATEMENT 2013-01-15
ANNUAL REPORT 2011-06-05
ANNUAL REPORT 2010-02-26
LC Amendment 2009-08-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State