Search icon

BEACON HYPNOTHERAPY INSTITUTE, LLC.

Company Details

Entity Name: BEACON HYPNOTHERAPY INSTITUTE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: L06000063556
FEI/EIN Number 205138583
Address: 8603 S. Dixie Hwy, Suite 217, Pinecrest, FL, 33156, US
Mail Address: 8603 S. Dixie Hwy., Suite 217, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ DAGOBERTO MBA, EA Agent 8603 S. Dixie Hwy, Pinecrest, FL, 33156

Vice President

Name Role Address
GONZALEZ DAGOBERTO Vice President 8603 S. Dixie Hwy., Pinecrest, FL, 33156

Director

Name Role Address
GONZALEZ DAGOBERTO Director 8603 S. Dixie Hwy., Pinecrest, FL, 33156
GONZALEZ MARIA PILAR Director 8603 S. Dixie Hwy, Pinecrest, FL, 33156

President

Name Role Address
GONZALEZ MARIA PILAR President 8603 S. Dixie Hwy, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 8603 S. Dixie Hwy, Suite 217, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-02-19 8603 S. Dixie Hwy, Suite 217, Pinecrest, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 8603 S. Dixie Hwy, Suite 217, Pinecrest, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2017-02-28 GONZALEZ, DAGOBERTO, MBA, EA No data
LC NAME CHANGE 2009-10-19 BEACON HYPNOTHERAPY INSTITUTE, LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State