Search icon

BEERSHEBA CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BEERSHEBA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEERSHEBA CAPITAL 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: 18 May 2016 (9 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: L16000097143
FEI/EIN Number 85-1850321

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

Address: 16275 sw 88th st, MIAMI, FL, 33196, US
Mail Address: 16275 SW 88TH STREET, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDAH YANA Director 16275 SW 88TH STREET, MIAMI, FL, 33196
JUDAH JOSIAH Director 16275 SW 88TH STREET, MIAMI, FL, 33196
JUDAH PATRICE Agent 16275 SW 88TH STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 16275 sw 88th st, 102, MIAMI, FL 33196 -
LC NAME CHANGE 2020-07-15 BEERSHEBA CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2020-07-09 JUDAH, PATRICE -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 16275 SW 88TH STREET, 102, MIAMI, FL 33196 -
REINSTATEMENT 2020-07-09 - -
CHANGE OF MAILING ADDRESS 2020-07-09 16275 sw 88th st, 102, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
LC Name Change 2020-07-15
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State