Search icon

BEERSHEBA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BEERSHEBA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEERSHEBA HOLDINGS 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000006997
FEI/EIN Number APPLIED FOR

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

Address: 777 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131
Mail Address: 777 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MIGUEL Manager 777 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131
WEINBERG DENIS R Manager 777 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131
HOLD DAVID Manager 777 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131
GOGGINS PATRICK ESQ Agent 777 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 777 BRICKELL AVE, SUITE 850, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-03-25 777 BRICKELL AVE, SUITE 850, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000374455 LAPSED 07-43082 (CA-23) COUNTY COURT DADE COUNTY, FLA 2008-10-21 2013-10-30 $269,513.70 BISCAYNE MEDICAL PROPERTIES, LLC, 696 NE 125 STREET, NORTH MIAMI FL 33161

Documents

Name Date
Reg. Agent Resignation 2018-10-15
REINSTATEMENT 2014-03-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-06-08
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State