Search icon

239 BEACH HOUSE LLC - Florida Company Profile

Company Details

Entity Name: 239 BEACH HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

239 BEACH HOUSE 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: 25 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L13000090995
FEI/EIN Number 46-3058835

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

Address: 7100 NW 12 STREET, Suite 210, Miami, FL, 33126, US
Mail Address: 7100 NW 12 STREET, Suite 210, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ KEVIN Manager 7100 NW 12 STREET, Miami, FL, 33126
CHAVEZ KEVIN Agent 7100 NW 12 STREET, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 7100 NW 12 STREET, Suite 210, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-10-24 7100 NW 12 STREET, Suite 210, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-10-24 CHAVEZ, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 7100 NW 12 STREET, Suite 210, Miami, FL 33126 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-01-23
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State