Search icon

BEYOND THE CUBE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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