Entity Name: | BEACH 613 HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEACH 613 HOLDING, 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: | 04 May 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Feb 2015 (10 years ago) |
Document Number: | L04000033988 |
FEI/EIN Number |
470953529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CMS INTERNATIONAL ENTERPRISES, INC. | Agent |
BEACH ENTERPRISES LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 11920 NW 87th CT., HIALEAH GARDENS, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 11920 NW 87th CT., HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | CMS INTERNATIONAL ENTERPRISES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 | - |
LC AMENDMENT AND NAME CHANGE | 2015-02-16 | BEACH 613 HOLDING, LLC | - |
REINSTATEMENT | 2015-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2011-10-11 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-26 |
Reinstatement | 2015-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State