Search icon

BELEKE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BELEKE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELEKE PROPERTIES, 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: 01 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000075209
FEI/EIN Number 46-5500832

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

Address: 6745 MIAMI LAKES DR, SUITE 127, MIAMI LAKES, FL, 33014, US
Mail Address: 6745 MIAMI LAKES DR, SUITE 127, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MAYRA R President 6745 Miami Lakes Drive, Miami Lakes, FL, 33014
TORRES MAYRA R Agent 6745 Miami Lakes Dr, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 6745 Miami Lakes Dr, Suite 127, Miami Lakes, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2016-10-06 BELEKE PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-10-06 6745 MIAMI LAKES DR, SUITE 127, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-10-06 6745 MIAMI LAKES DR, SUITE 127, MIAMI LAKES, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2015-01-13 RAINBOW MARRIAGE OF FLORIDA, LLC -
LC DISSOCIATION MEM 2014-07-21 - -
LC AMENDMENT 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15
LC Amendment and Name Change 2016-10-06
ANNUAL REPORT 2016-02-09
LC Amendment and Name Change 2015-01-13
ANNUAL REPORT 2015-01-07
CORLCDSMEM 2014-07-21
LC Amendment 2014-05-12
Florida Limited Liability 2014-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State