Search icon

BEECK USA, LLC - Florida Company Profile

Company Details

Entity Name: BEECK USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEECK USA, 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: 11 May 2017 (8 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: L17000104350
FEI/EIN Number 82-1513434

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

Address: 7841 NW 32nd St, Doral, FL, 33122, US
Mail Address: 7841 NW 32nd St, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Migliori Midahurys Authorized Member 7841 NW 32nd St, Doral, FL, 33122
MIGLIORI MIDAHURYS Agent 7841 NW 32nd St, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025660 BEECK STUDIO EXPIRED 2019-02-22 2024-12-31 - 2125 BISCAYNE BLVD., SUITE 500, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 7841 NW 32nd St, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2022-07-25 7841 NW 32nd St, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 7841 NW 32nd St, Doral, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000071410 ACTIVE 2024-200048-CC-23 MIAMI-DADE COUNTY 2025-01-29 2030-02-03 $16632.45 DAL-TILE DISTRIBUTION, INC., P.O. BOX 209058, DALLAS, TX 75320
J24000212173 ACTIVE 1000000988153 DADE 2024-04-08 2034-04-10 $ 2,847.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000384891 ACTIVE 1000000961224 DADE 2023-08-09 2043-08-16 $ 4,927.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000782753 TERMINATED 1000000849937 DADE 2019-11-25 2039-11-27 $ 4,162.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915707101 2020-04-14 0455 PPP 5581 NW 79th Avenue, MIAMI, FL, 33166
Loan Status Date 2024-07-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15803.72
Forgiveness Paid Date 2021-11-08

Date of last update: 01 May 2025

Sources: Florida Department of State