Search icon

BELLE MAISON CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BELLE MAISON CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLE MAISON CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L13000058744
FEI/EIN Number 462601787

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

Address: 6195 sw 97 avenue, MIAMI, FL, 33173, US
Mail Address: 6195 SW 97 AVenue, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA TERESA Managing Member 3955 SW 59 Ave, MIAMI, FL, 33155
CARRANZA TERESA Agent 6195 SW 97 AVenue, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4400 SW 97 Avenue, MIAMI, FL 33165 -
REINSTATEMENT 2023-10-09 - -
REGISTERED AGENT NAME CHANGED 2023-10-09 CARRANZA, TERESA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6195 sw 97 avenue, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-03-28 6195 sw 97 avenue, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 6195 SW 97 AVenue, MIAMI, FL 33173 -
REINSTATEMENT 2015-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State