Entity Name: | BEZRAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEZRAS 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. |
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: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000042696 |
FEI/EIN Number |
452425918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2151 NE 163 ST, NORTH MAIMI,, FL, 33162, US |
Mail Address: | c/o Abraham Fischbein, Manager, 100A Broadway, Suite #458, Brooklyn, NY, 11249, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHBEIN ABRAHAM | Manager | c/o Abraham Fishbein, Brooklyn, NY, 11249 |
The Bernstein Law Firm | Agent | c/o The Bernstein Law Firm, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000055424 | PROFESSIONAL STORAGE CENTER | EXPIRED | 2011-06-08 | 2016-12-31 | - | 2101 NE 163 ST, NORTH MIAMI, FL, 33162, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 2151 NE 163 ST, NORTH MAIMI,, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | The Bernstein Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | c/o The Bernstein Law Firm, 3050 Biscayne Boulevard, Suite 403, Miami, FL 33137 | - |
LC AMENDMENT | 2013-04-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-01-02 |
Reg. Agent Change | 2013-03-29 |
AMENDED ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-02-08 |
Florida Limited Liability | 2011-04-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State