Entity Name: | BECO MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2012 (12 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | L12000123380 |
FEI/EIN Number | 35-2456477 |
Address: | 888 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 888 East Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONATHAN LEDER PLLC | Agent |
Name | Role | Address |
---|---|---|
BERGARA BRAUDAKIS DIEGO | Manager | 888 East Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 888 East Las Olas Blvd., Suite 502, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 888 East Las Olas Blvd., Suite 502, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 888 East Las Olas Blvd., Suite 502, Ft. Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Jonathan Leder, PLLC | No data |
LC STMNT OF AUTHORITY | 2022-05-10 | No data | No data |
LC AMENDMENT | 2014-09-04 | No data | No data |
LC AMENDMENT | 2012-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-23 |
CORLCAUTH | 2022-05-10 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State