Search icon

BEZELS FOR LESS, LLC - Florida Company Profile

Company Details

Entity Name: BEZELS FOR LESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BEZELS FOR LESS, 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 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000109521
FEI/EIN Number 82-1627057

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

Address: 150 SE 3rd Avenue, Apt 413, MIAMI, FL 33131
Mail Address: 150 SE 3rd Avenue, Apt 413, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLICINO, MICHAEL Agent 150 SE 3rd Avenue, Apt 413, MIAMI, FL 33131
POLLICINO, MICHAEL Member 150 SE 3rd Avenue, Apt 413 MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000111562 ETHICAL DIAMONDS ACTIVE 2020-08-27 2025-12-31 - 123 SE 3RD AVENUE, SUITE 547, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 150 SE 3rd Avenue, Apt 413, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 150 SE 3rd Avenue, Apt 413, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-10-11 150 SE 3rd Avenue, Apt 413, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-10-11 POLLICINO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223594 ACTIVE 2022-008167-CA-01 MIAMI-DADE CIRCUIT COURT 2023-05-01 2028-05-19 $62,627.69 SANGHVI DIAMONDS LLC, 22 WEST 48TH ST, 200, NEW YORK, NY 10036

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-05-18

Date of last update: 18 Feb 2025

Sources: Florida Department of State