Search icon

BE UP LLC - Florida Company Profile

Company Details

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

BE UP 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: 01 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000025064
FEI/EIN Number 651223825

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

Address: 9567 SW 67 CT, MIAMI, FL, 33156, US
Mail Address: 9567 SW 67 CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRYZINSKI ALEX Manager 9567 SW 67 CT, MIAMI, FL, 33156
GLSC AND COMPANY, PLLC Agent 6303 BLUE LAGOON DR SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-07 9567 SW 67 CT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-07 6303 BLUE LAGOON DR SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-07-07 9567 SW 67 CT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-07-07 GLSC AND COMPANY, PLLC -
LC AMENDMENT AND NAME CHANGE 2013-10-02 BE UP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000828245 TERMINATED 1000000496717 DADE 2013-04-22 2033-04-24 $ 2,257.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2017-07-07
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-02
LC Amendment and Name Change 2013-10-02
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-09-22
ANNUAL REPORT 2011-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State