Search icon

3308 BEACHWALK, LLC - Florida Company Profile

Company Details

Entity Name: 3308 BEACHWALK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3308 BEACHWALK, 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: 12 Apr 2013 (12 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L13000054331
FEI/EIN Number 47-5306830

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

Address: 2600 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: Global Management Inc, 1920 E Hallandale Beach Blvd, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ BARROSO CARLOS Managing Member PROLONGACION XOCHALCO #857, COLONIAL RESI., MEXICO, AL, 03320
DOMINGUEZ BARROSO ALEJANDRA Manager PROLONGACION XOCHALCO #857, COLONIAL RESI., MEXICO, AL, 03320
DOMINGUEZ BARROSO DANIEL Manager PROLONGACION XOCHALCO #857, COLONIAL RESI., MEXICO, AL, 00320
GLOBAL MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 Global Management Inc, 1920 E Hallandale Beach Blvd, 618, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-04-10 2600 E Hallandale Beach Blvd, T3308, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 2600 E Hallandale Beach Blvd, T3308, Hallandale Beach, FL 33009 -
LC STMNT OF RA/RO CHG 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 GLOBAL MANAGEMENT INC -
LC STMNT OF RA/RO CHG 2018-09-24 - -
LC AMENDMENT 2015-12-17 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
CORLCRACHG 2018-11-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-25
LC Amendment 2015-12-17
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State