Search icon

BEACH HOUSE DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BEACH HOUSE DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH HOUSE DESIGN GROUP, 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000116000
FEI/EIN Number 273837911

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

Address: 14137 SW 119 AVENUE, MIAMI, FL, 33186
Mail Address: 13615 S. DIXIE HWY. #545, MIAMI, FL, 33176
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIUBA CATHLEEN Manager 13615 S. DIXIE HWY #545, MIAMI, FL, 33176
CIUBA CATHLEEN Agent 13615 S. DIXIE HWY #545, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101621 MIAMI CUSTOM POOLS & SPAS EXPIRED 2010-11-05 2015-12-31 - 14135 SW 119 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-22 14137 SW 119 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-22 14137 SW 119 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-01-22 CIUBA, CATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 13615 S. DIXIE HWY #545, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-10
Florida Limited Liability 2010-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State