Search icon

BEACON PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BEACON PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACON PROPERTY HOLDINGS, 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L14000070554
FEI/EIN Number 30-0829377

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

Address: 3620 SW 110 ave, MIAMI, FL, 33165, US
Mail Address: 3620 SW 110 ave, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAVEN LUCK HOLDINGS, LLC Manager 3620 SW 110 ave, MIAMI, FL, 33165
Reyes Marlene mgr 3620 SW 110 ave, MIAMI, FL, 33165
Reyes Marlene Agent 3620 SW 110 ave, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 3620 SW 110 ave, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-04-16 3620 SW 110 ave, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-04-16 Reyes , Marlene -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 3620 SW 110 ave, MIAMI, FL 33165 -
LC AMENDMENT 2014-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-15
LC Amendment 2014-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State