Search icon

BEST ELECTRONIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BEST ELECTRONIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST ELECTRONIC SOLUTIONS, 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: 30 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000011459
FEI/EIN Number 45-5123627

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

Address: 7301 SW 57 Court, MIAMI, FL, 33143, US
Mail Address: 7301 SW 57 Court, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Randy Chief Operating Officer 7301 SW 57 Court, MIAMI, FL, 33143
Balerdi Joe Chief Executive Officer 7301 SW 57 Court, MIAMI, FL, 33143
Pantin Maria Agent 8085 SW 86 Terrace, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019758 WHOLECELLERS EXPIRED 2015-02-11 2020-12-31 - 2555 NW 102 AVE, SUITE 107, DORAL, FL, 33172
G13000041897 TOTAL CELL EXPIRED 2013-05-01 2018-12-31 - 7301 SW 57TH COURT #525, MIAMI, FL, 33143
G12000040939 JAILBREAKERS.COM EXPIRED 2012-05-01 2017-12-31 - 7301 SW57TH COURT STE 525, SOUTH MIAMI, FL, 33143
G12000040931 TOTALCELL.COM EXPIRED 2012-05-01 2017-12-31 - 7301 SW57TH COURT SUITE 525, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-05-31 Pantin, Maria -
REGISTERED AGENT ADDRESS CHANGED 2013-05-31 8085 SW 86 Terrace, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 7301 SW 57 Court, #525, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-01-25 7301 SW 57 Court, #525, MIAMI, FL 33143 -
LC NAME CHANGE 2010-11-29 BEST ELECTRONIC SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-16
AMENDED ANNUAL REPORT 2013-05-31
AMENDED ANNUAL REPORT 2013-05-03
AMENDED ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-08-03
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State