Search icon

BEESION TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: BEESION TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BEESION TECHNOLOGIES, 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: 29 Aug 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L08000082673
FEI/EIN Number 26-3822007

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

Address: 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301
Mail Address: 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEESION TECHNOLOGIES, LLC 401K PLAN 2023 263822007 2024-07-16 BEESION TECHNOLOGIES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 9548017493
Plan sponsor’s address 501 E LAS OLAS BLVD, SUITE 200/300, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MICHELLE TEMES
Valid signature Filed with authorized/valid electronic signature
BEESION TECHNOLOGIES, LLC 401K PLAN 2022 263822007 2024-03-27 BEESION TECHNOLOGIES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 9544014999
Plan sponsor’s address 501 E LAS OLAS BLVD, SUITE 200/300, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing MICHELLE TEMES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MERCHAN GOMEZ, OMAR Agent 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301
MERCHAN GOMEZ, OMAR Manager 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301
QUIROGA, ROBERTO DANIEL Manager 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-02-05 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 401 E. Las Olas Blvd. STE 1483, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 501 E. Las Olas BLVD., STE 200/300, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 501 E. Las Olas BLVD., STE 200/300, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-16 501 E. Las Olas BLVD., STE 200/300, FT. LAUDERDALE, FL 33301 -
LC DISSOCIATION MEM 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2009-04-09 MERCHAN GOMEZ, OMAR -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
CORLCDSMEM 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762447110 2020-04-14 0455 PPP 1 E. BROWARD BLVD, Suite 1101, FORT LAUDERDALE, FL, 33301-1840
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1840
Project Congressional District FL-23
Number of Employees 9
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189364.73
Forgiveness Paid Date 2021-04-23
9524688705 2021-04-09 0455 PPS 501 E Las Olas Blvd # 200300, Fort Lauderdale, FL, 33301-2881
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138700
Loan Approval Amount (current) 138700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2881
Project Congressional District FL-23
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139424.32
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State