Search icon

BEENE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BEENE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEENE CONSTRUCTION, 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: 09 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L08000002926
FEI/EIN Number 743247161

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

Address: 9960 SW 14 TER, MIAMI, FL, 33174, US
Mail Address: 9960 SW 14 TER, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmona Carlos Managing Member 9960 sw 14 ter, Miami, FL, 331742862
CARMONA CARLOS Agent 9960 sw 14 ter, Miami, FL, 331742862

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023471 ROOK CONSTRUCTION EXPIRED 2013-03-08 2018-12-31 - 8430 SW 8TH ST., #504, MIAMI, FL, 33144
G12000028139 GREENHABITUS EXPIRED 2012-03-22 2017-12-31 - 8430 SW 8TH STREET, #504, MIAMI, FL, 33144
G11000027914 GT EMERGENCY RESTORATION EXPIRED 2011-03-18 2016-12-31 - 8430 S.W. 8 STREET, # 504, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9960 sw 14 ter, Miami, FL 33174-2862 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 9960 SW 14 TER, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2022-05-04 9960 SW 14 TER, MIAMI, FL 33174 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 CARMONA, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2012-01-27 - -
LC AMENDMENT 2011-06-14 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State