Search icon

BEACH 613 HOLDING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role
CMS INTERNATIONAL ENTERPRISES, INC. Agent
BEACH ENTERPRISES LLC Manager

Events

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 - -

Documents

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