Search icon

THE BEST IN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: THE BEST IN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BEST IN 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: 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000024662
FEI/EIN Number 262174168

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

Address: 7331 NW 13TH COURT, PLANTATION, FL, 33313, US
Mail Address: 4315 NW 7 STREET SUITE 51, MIAMI, FL, 33126, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBELLAS JOSE R Managing Member 4995 N.W. 72 AVENUE, STE. #205, MIAMI, FL, 33166
VALAREZO ANGEL C Managing Member 7331 NW 13 CT, PLANTATION, FL, 33313
VALAREZO ANGEL C Agent 7331 NW 13 CT, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-24 7331 NW 13TH COURT, PLANTATION, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 7331 NW 13TH COURT, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 7331 NW 13 CT, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 2015-01-28 VALAREZO, ANGEL C -
LC AMENDMENT 2010-12-17 - -
LC AMENDMENT 2010-11-12 - -
REINSTATEMENT 2010-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-18
LC Amendment 2010-12-17
LC Amendment 2010-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State