Entity Name: | ARLEN BEACH ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Apr 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Mar 2020 (5 years ago) |
Document Number: | L17000075412 |
FEI/EIN Number | 82-1119101 |
Address: | 20200 W Dixie Hy, Miami, FL, 33180, US |
Mail Address: | 20200 W Dixie Hy, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CCS REPRESENTATIVES LLC | Agent |
Name | Role | Address |
---|---|---|
Velayos Sergio M | President | 20200 W Dixie Hy, Miami, FL, 33180 |
Name | Role | Address |
---|---|---|
Otero Alejandra B | Vice President | 20200 W Dixie Hy, Miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 20200 W Dixie Hy, 707, Miami, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 20200 W Dixie Hy, 707, Miami, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | CCS Representatives LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 20200 W Dixie Hy, 707, Miami, FL 33180 | No data |
LC NAME CHANGE | 2020-03-30 | ARLEN BEACH ENTERPRISES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-06-13 |
LC Name Change | 2020-03-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State