Search icon

BEZRAS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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