Entity Name: | BEGALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEGALL, 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: | 09 Aug 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: | L13000113421 |
FEI/EIN Number |
46-4385241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11077 Biscayne Blvd, MIAMI, FL, 33161, US |
Mail Address: | 11077 Biscayne Blvd, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANCIFORTE NICOLA | President | 11077 Biscayne Blvd, MIAMI, FL, 33161 |
MOSCHELLA LETICIA | Vice President | 11077 Biscayne Blvd, MIAMI, FL, 33161 |
BRANCIFORTE NICOLA | Agent | 11077 Biscayne Blvd, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 11077 Biscayne Blvd, Suite 211, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | BRANCIFORTE, NICOLA | - |
LC NAME CHANGE | 2013-12-13 | BEGALL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
LC Name Change | 2013-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State