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. |
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 |
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 |
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 | - | - |
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