Search icon

BEACH CLUB 1612, LLC - Florida Company Profile

Company Details

Entity Name: BEACH CLUB 1612, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH CLUB 1612, 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: 17 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: L15000105549
FEI/EIN Number 47-4793525

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

Address: 501 NE 31st st, Miami, FL, 33137, US
Mail Address: po box 451767, fort lauderdale, FL, 33345, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROCELLI SORIA SHIRLEY M Manager po box 451767, fort lauderdale, FL, 33345
DASHY CORP Manager po box 451767, fort lauderdale, FL, 33345
SILVAS FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 501 NE 31st st, Apt 2005, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-02-17 501 NE 31st st, Apt 2005, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-04-16 SILVAS FINANCIAL SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
LC AMENDMENT 2019-04-03 - -
LC AMENDMENT 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-17
LC Amendment 2019-04-03
ANNUAL REPORT 2019-03-28
LC Amendment 2018-09-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State