Search icon

BEIN SPORTS LLC - Florida Company Profile

Company Details

Entity Name: BEIN SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEIN SPORTS 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: 24 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L12000055384
FEI/EIN Number 99-0377274

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

Address: 7291 NW 74TH STREET, MIAMI, FL, 33166
Mail Address: 7291 NW 74TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDULAZIZ AL-SUBAIE MOHAMMAD Manager 7291 NW 74TH STREET, MIAMI, FL, 33166
AL-OBAIDLY YOUSEF M Manager 7291 NW 74TH STREET, MIAMI, FL, 33166
ZAINAL TAREQ Manager 7291 NW 74TH STREET, MIAMI, FL, 33166
Zanzi Roberto Agent 7291 NW 74TH STREET, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
990377274
Plan Year:
2015
Number Of Participants:
85
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-24 - -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 Zanzi, Roberto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-03-13 BEIN SPORTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 7291 NW 74TH STREET, MIAMI, FL 33166 -
LC AMENDMENT 2012-06-26 - -

Court Cases

Title Case Number Docket Date Status
LATIN AMERICA ETHNIC TV, LLC, VS BEIN SPORTS LLC, 3D2021-1546 2021-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-10906

Parties

Name LATIN AMERICA ETHNIC TV, LLC
Role Appellant
Status Active
Representations Alberto M. Cardet
Name BEIN SPORTS LLC
Role Appellee
Status Active
Representations ALBERTO ALVAREZ, STEVEN I. PERETZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Amended Motion for Extension of Time to file the initial brief is granted to and including March 4, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2022-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/02/2021
Docket Date 2021-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellant's Second Notice of Agreed Extension of Time
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/4/21
Docket Date 2021-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LATIN AMERICA ETHNIC TV, LLC
Docket Date 2021-07-28
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BEIN SPORTS LLC
Docket Date 2021-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
LC Amendment and Name Change 2015-03-13
ANNUAL REPORT 2015-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State