Search icon

BECKFORD ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: BECKFORD ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECKFORD ENTERPRISES L.L.C. 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 14 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L14000161682
FEI/EIN Number 47-2090939

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

Address: 155 NW 198TH ST, MIAMI, FL, 33169, US
Mail Address: 155 NW 198TH ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKFORD HAZEL Manager 155 NW 198TH ST., MIAMI, FL, 33169
H.I.L.D.A. VAL., LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069850 WELLNESS BOUTIKEE EXPIRED 2019-06-20 2024-12-31 - 6151 MIRAMAR PARKWAY, STE # 203, MIRAMAR, FL, 33023
G18000125996 BECKFORD ENTERPRISES LLC DBA KINDERDANCE OF CENTRAL BROWARD COUNTY EXPIRED 2018-11-28 2023-12-31 - 155 NW 198TH STREET, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-14 - -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 H.I.L.D.A. Val.,LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 1630 SW 18TH AVE, Miami, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 155 NW 198TH ST, MIAMI, FL 33169 -
LC AMENDMENT 2014-11-19 - -
CHANGE OF MAILING ADDRESS 2014-11-19 155 NW 198TH ST, MIAMI, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-09
LC Amendment 2014-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State