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