Search icon

BET NUN LLC - Florida Company Profile

Company Details

Entity Name: BET NUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BET NUN 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000142921
FEI/EIN Number 99-0382482

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

Address: 1498 Jefferson Ave, 508A, Miami Beach, FL, 33139, US
Mail Address: 1498 Jefferson Ave, 508A, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAJTMANN URI Managing Member 1498 Jefferson Ave, Miami Beach, FL, 33139
ROVNER YORAM Managing Member 1498 Jefferson Ave, Miami Beach, FL, 33139
Familier Cukier Michelle Amy Manager 1498 Jefferson Ave, Miami Beach, FL, 33139
BORSKY JAY L Agent 1498 Jefferson Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-09 1498 Jefferson Ave, 508A, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-09 1498 Jefferson Ave, 508A, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-10-09 1498 Jefferson Ave, 508A, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-10-09 BORSKY, JAY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-10-09
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-18
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State