Search icon

BEL CO. LLC - Florida Company Profile

Company Details

Entity Name: BEL CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEL CO. 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: 11 May 2005 (20 years ago)
Document Number: L05000047108
FEI/EIN Number 203420044

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

Address: 5530 NW 5th Court, Miami, FL, 33127, US
Mail Address: 5530 NW 5th Court, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEL CO LLC 401 (K) PROFIT SHARING PLAN & TRUST 2021 203420044 2022-03-24 BEL CO LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 7864437692
Plan sponsor’s mailing address 1370 NW 54TH ST, MIAMI, FL, 331423859
Plan sponsor’s address 1370 NW 54TH ST, MIAMI, FL, 331423859

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing JOSE BELSOL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing JOSE BELSOL
Valid signature Filed with authorized/valid electronic signature
BEL CO LLC 401 K PROFIT SHARING PLAN TRUST 2014 203420044 2015-07-17 BEL CO LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 7864437692
Plan sponsor’s address 1370 NW 54TH ST, MIAMI, FL, 331423859

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing JOSE BELSOL
Valid signature Filed with authorized/valid electronic signature
BEL CO LLC 401 K PROFIT SHARING PLAN TRUST 2013 203420044 2014-07-04 BEL CO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 7864437692
Plan sponsor’s address 6103 NW 6TH COURT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2014-07-04
Name of individual signing JOSE BELSOL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BELSOL JOSE MANUEL Manager 5530 NW 5th Court, Miami, FL, 33127
MITCHELL SETH POLANSKY, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135425 SHADES AND DRAPES COMPANY ACTIVE 2023-11-03 2028-12-31 - 405 NW 52ND ST, MIAMI, FL, 33127
G14000107729 MIMO SHADES CO. EXPIRED 2014-10-24 2019-12-31 - PO BOX 402826, MIAMI BEACH, FL, 33140
G12000019392 WINDOW GANG MIAMI EXPIRED 2012-02-24 2017-12-31 - PO BOX 402826, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 5530 NW 5th Court, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-04-12 5530 NW 5th Court, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2010-05-04 MITCHELL SETH POLANSKY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-09-01 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State