Entity Name: | BEYOND THE CUBE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEYOND THE CUBE, 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: | 06 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | L12000152910 |
FEI/EIN Number |
46-2110455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 Brickell Bay Drive, Miami, FL, 33131, US |
Mail Address: | 1155 Brickell Bay Dr, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ MARIA A | Managing Member | 3059 PAYSON WAY, WELLINGTON, FL, 33414 |
HAACKE JEFFREY J | Managing Member | 1155 Brickell Bay Dr, Miami, FL, 33131 |
Haacke Jeffrey | Agent | 1155 Brickell Bay Drive, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | Haacke, Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-09 | 1155 Brickell Bay Drive, 2707, Miami, FL 33131 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 1155 Brickell Bay Drive, 2707, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 1155 Brickell Bay Drive, 2707, Miami, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-28 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State