Search icon

BEVERLY GIL DE SANTA CRUZ, LLC - Florida Company Profile

Company Details

Entity Name: BEVERLY GIL DE SANTA CRUZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEVERLY GIL DE SANTA CRUZ, 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: 08 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L11000042817
FEI/EIN Number 364700994

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

Address: 104 CRANDON BLVD. SUITE 420, KEY BISCAYNE, FL, 33149
Mail Address: Apt, 921, Bal harbour, FL, 33154, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL SOSA MARIO HORACIO Manager 10275 COLLINS AVE. APT. 620, BAL HARBOR, FL, 33154
PARRA DE GIL CARMEN SANDRA Manager 10275 COLLINS AVE. APT 620, BAL HARBOR, FL, 33154
GIL PARRA MARIO Manager 10275 COLLINS AVE APT 620, BAL HARBOR, FL, 33154
LANZA MELISSA PESQ Agent 104 CRANDON BLVD. SUITE 420, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 104 CRANDON BLVD. SUITE 420, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 LANZA, MELISSA P, ESQ -
REINSTATEMENT 2019-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-08-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State