Search icon

BEJOIV SOLUTIONS L.L.C - Florida Company Profile

Company Details

Entity Name: BEJOIV SOLUTIONS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEJOIV SOLUTIONS L.L.C 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000148554
FEI/EIN Number 81-4085354

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

Address: 8261 SW 107 Ave, Miami, FL, 33173, US
Mail Address: 8261 SW 107 Ave, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO GABRIEL Manager 8261 Sw 107TH Ave, Miami, FL, 33173
JARAMILLO JOSE G Manager 10903 sw 78th ave, Pinescrest, FL, 33156
BELLO GABRIEL Agent 8261 Sw 107th Ave, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 8261 SW 107 Ave, Suite A, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-04-26 8261 SW 107 Ave, Suite A, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 8261 Sw 107th Ave, Suite A, Miami, FL 33173 -
LC AMENDMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-07-21 BELLO, GABRIEL -
LC AMENDMENT 2017-07-21 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
LC Amendment 2017-10-02
LC Amendment 2017-07-21
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State