Search icon

BELCAS GROUP LLC - Florida Company Profile

Company Details

Entity Name: BELCAS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BELCAS GROUP 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: 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: 02 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000053685
FEI/EIN Number 46-5276986

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

Address: 3750 W 16TH AVE,, SUITE 200, HIALEAH, FL 33012
Mail Address: 9737 NW 41 Street, #435, DORAL, FL 33178
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN, ROGGER O Agent 10611 NW 122ND STREET, MEDLEY, FL 33178
BELTRAN, ROGGER O Managing Member 10014 NW 88TH TERRACE, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027771 SAZONING ACTIVE 2020-03-03 2025-12-31 - 14256 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-29 3750 W 16TH AVE,, SUITE 200, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 3750 W 16TH AVE,, SUITE 200, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 10611 NW 122ND STREET, MEDLEY, FL 33178 -
LC AMENDMENT 2014-10-14 - -
LC AMENDMENT 2014-06-06 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-12
LC Amendment 2014-10-14
LC Amendment 2014-06-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State