Entity Name: | BEIJAFLOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEIJAFLOR 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: | 01 Aug 2012 (13 years ago) |
Date of dissolution: | 16 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | L12000099148 |
FEI/EIN Number |
99-0379092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXCO CORPORATE SERVICES LLC | Agent | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
COUTURIER ERIC | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
COUTURIER ELODIE | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-16 | - | - |
LC STMNT OF AUTHORITY | 2021-08-02 | - | - |
LC STMNT OF AUTHORITY | 2021-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | EXCO CORPORATE SERVICES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-16 |
CORLCAUTH | 2021-08-02 |
CORLCAUTH | 2021-07-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State