Search icon

LABOR BETH LLC

Company Details

Entity Name: LABOR BETH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L14000032834
FEI/EIN Number 47-0976160
Address: 7136 sw 47 st, Miami, FL, 33155, US
Mail Address: 7136 sw 47 st, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LABOR BETH LLC 2023 470976160 2024-12-26 LABOR BETH LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 3058605574
Plan sponsor’s address 2534 FISHER ISLAND DR, MIAMI BEACH, FL, 33109

Signature of

Role Plan administrator
Date 2024-12-26
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LABOR BETH LLC 2023 470976160 2024-08-12 LABOR BETH LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 3058605574
Plan sponsor’s address 2533 FISHER ISLAND DR, MIAMI BEACH, FL, 33109

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LABOR BETH LLC 2022 470976160 2023-06-21 LABOR BETH LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 236110
Sponsor’s telephone number 3058605574
Plan sponsor’s address 2533 FISHER ISLAND DR, MIAMI BEACH, FL, 33109

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing LAURENT BERNAZZANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERNAZZANI LAURENT Agent 7136 sw 47 st, Miami, FL, 33155

Manager

Name Role Address
BERNAZZANI GIANLUIGI Manager 2533 FISHER ISLANDS, MIAMI, FL, 33109
BERNAZZANI LAURENT Manager 2534 FISHER ISLANDS, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 7136 sw 47 st, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2022-03-03 7136 sw 47 st, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 7136 sw 47 st, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2020-03-12 BERNAZZANI, LAURENT No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State