Search icon

BEYOND THE BIRTH, LLC - Florida Company Profile

Company Details

Entity Name: BEYOND THE BIRTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND THE BIRTH, 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 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2020 (4 years ago)
Document Number: L14000049290
FEI/EIN Number 46-5465826

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

Address: 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GLORIA Manager 3551 NE 168th ST, North Miami Beach, FL, 33160
LOPEZ GLORIA Agent 3551 NE 168th ST, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048983 REVOLUTION IN BLOOM EXPIRED 2014-05-19 2019-12-31 - 290 174TH STREET APT. 814, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 16850 COLLINS AVENUE, STE 112 #257, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-01-08 16850 COLLINS AVENUE, STE 112 #257, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2020-09-17 BEYOND THE BIRTH, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 3551 NE 168th ST, North Miami Beach, FL 33160 -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
LC Amendment and Name Change 2020-09-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State