Search icon

MICHAEL BECK INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL BECK INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL BECK INTERNATIONAL 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: 20 Jul 2015 (10 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L15000124038
FEI/EIN Number 47-4613966

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

Address: 1749 ARCADIA WAY, BOCA RATON, FL, 33432, US
Mail Address: 4816 SUGAR PINE DR, BOCA RATON, FL, 33487, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK ETHAN Authorized Member 4816 SUGAR PINE DR, BOCA RATON, FL, 33487
BECK ETHAN Agent 4816 SUGAR PINE DR, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077015 SAVANNAH HAIR THERAPY EXPIRED 2015-07-24 2020-12-31 - 7000 W. PALMETTO PARK RD, SUITE 210, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4816 SUGAR PINE DR, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-02-03 1749 ARCADIA WAY, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 1749 ARCADIA WAY, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BECK, ETHAN -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
CORLCRACHG 2019-11-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State