Search icon

BEACH LEISURE LLC - Florida Company Profile

Company Details

Entity Name: BEACH LEISURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH LEISURE 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L12000131216
FEI/EIN Number 371705147

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

Address: 8620 NE 2 AVENUE, MIAMI, FL, 33138, US
Mail Address: AV. AMAZONAS N21-147 Y ROCA, EDIFICIO RIO AMAZONAS, QUITO, 170526, EC
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCONI CECILIA Manager AV. AMAZONAS N21-147 Y ROCA, QUITO, Pi, 17052
Falconi Constanza Manager AV. AMAZONAS N21-147 Y ROCA, QUITO, 17052
Falconi Puig Miguel Manager AV. AMAZONAS N21-147 Y ROCA, QUITO, 17052
Beach Dream Inc. (BVI) 100% Member AV. AMAZONAS N21-147 Y ROCA, QUITO, 17052
Lowman Law, PA Agent 8620 NE 2 Avenue, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
REGISTERED AGENT NAME CHANGED 2021-12-10 Lowman Law, PA -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 8620 NE 2 AVENUE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 8620 NE 2 Avenue, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-01-25 8620 NE 2 AVENUE, MIAMI, FL 33138 -
LC AMENDMENT 2013-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
AMENDED ANNUAL REPORT 2021-12-16
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State