Entity Name: | BEE-BAY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEE-BAY INVESTMENTS, 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: | 05 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000050492 |
FEI/EIN Number |
46-2632999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12705 Cyprus Road, North Miami, FL, 33181, US |
Mail Address: | 12705 Cyprus Road, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR REYNA | Managing Member | 19930 NE 22 COURT, MIAMI, FL, 33180 |
BEHAR MICHAEL R | Managing Member | 19450 NE 21 COURT, MIAMI, FL, 33179 |
BEHAR ENRIQUE A | Manager | 12705 CYPRUS ROAD, NORTH MIAMI, FL, 33181 |
Mitrani Estrella | Managing Member | 12705 Cyprus Road, North Miami, FL, 33181 |
Behar Reyna B | Agent | 12705 Cyprus Road, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 12705 Cyprus Road, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 12705 Cyprus Road, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | 12705 Cyprus Road, North Miami, FL 33181 | - |
LC DISSOCIATION MEM | 2014-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | Behar , Reyna B | - |
LC AMENDMENT | 2013-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
CORLCDSMEM | 2014-10-14 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State