Search icon

GENERAL BEACH LLC - Florida Company Profile

Company Details

Entity Name: GENERAL BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL BEACH 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: 06 Apr 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L11000041257
FEI/EIN Number 451501462

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

Mail Address: 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US
Address: 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNNY HOUSES CONS, LC Agent -
BENEDETTI CLAUDIO Manager 1680 Michigan Ave, MIAMI BEACH, FL, 33139
Picchiura Piermassimo mgr 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-01-07 Sunny Houses Cons LC -
LC DISSOCIATION MEM 2018-11-01 - -
CHANGE OF MAILING ADDRESS 2013-03-31 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 1680 Michigan Ave, Ste 910, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2011-06-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
CORLCDSMEM 2018-11-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State