Search icon

BELUSA HOLDINGS, LLC - Florida Company Profile

Company Details

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

BELUSA HOLDINGS, 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000148130
FEI/EIN Number 81-1164832

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

Address: 300 NW 42 AVENUE, MIAMI, FL, 33126, US
Mail Address: 300 NW 42 AVENUE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPPI BARBARA I Manager 300 NW 42 AVENUE, MIAMI, FL, 33126
ZELADA JOSE M Manager 300 NW 42 AVENUE, #107, MIAMI, FL, 33126
ZELADA YANIRE F Manager 300 NW 42 AVENUE, MIAMI, FL, 33126
AMENGUAL OLIVIER Manager 300 NW 42 AVENUE, MIAMI, FL, 33126
FILIPPI AURA Manager 300 NW 42 AVENUE, MIAMI, FL, 33126
FILIPPI BARBARA I Agent 300 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 300 NW 42 AVENUE, 406, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 300 NW 42 AVENUE, 406, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-04-29 300 NW 42 AVENUE, 406, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-04-29 FILIPPI, BARBARA I. -
LC AMENDMENT 2021-03-03 - -
LC AMENDMENT 2017-11-09 - -
LC AMENDMENT 2016-01-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
LC Amendment 2021-03-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
LC Amendment 2017-11-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
LC Amendment 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State