Search icon

BE SWEET LLC - Florida Company Profile

Company Details

Entity Name: BE SWEET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE SWEET 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000019867
FEI/EIN Number 45-4564426

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

Address: 7415 NW 54TH ST., MIAMI, FL, 33166, US
Mail Address: 7415 NW 54TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIA NATALIA G Managing Member 7415 NW 54TH ST., MIAMI, FL, 33166
TAPIA JORGE L Manager 5765 west 25ct., Hialeah, FL, 33016
TAPIA NATALIA G Agent 3923 NE 166TH ST, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050212 SWEET ARMOIRE ALFAJOR EXPIRED 2017-05-09 2022-12-31 - 7415 NW 54TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 3923 NE 166TH ST, N 213, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 7415 NW 54TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-19 7415 NW 54TH ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-28
Reg. Agent Change 2013-09-03
ANNUAL REPORT 2013-03-04
Florida Limited Liability 2012-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State