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. |
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 |
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 |
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 |
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 | - | - |
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