Search icon

BEMCO, LLC - Florida Company Profile

Company Details

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

BEMCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L14000180657
FEI/EIN Number 47-2555170

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

Address: 420 LINCOLN ROAD, #347, MIAMI BEACH, FL, 33139, US
Mail Address: 420 LINCOLN ROAD, #347, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYN & ASSOCIATES, P.A. Agent -
MORALES BIANCA Manager 705 Washington Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040725 DREAMS OF CUTENESS ACTIVE 2015-04-23 2025-12-31 - 2 SOUTH BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 420 LINCOLN ROAD, #347, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-01 420 LINCOLN ROAD, #347, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255440 TERMINATED 1000000923950 DADE 2022-05-20 2042-05-25 $ 1,952.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2024-03-01
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State