Search icon

BEAST PARTS ON LINE LLC - Florida Company Profile

Company Details

Entity Name: BEAST PARTS ON LINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAST PARTS ON LINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L18000170831
FEI/EIN Number 83-1244705

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

Address: 4100 NW 135th STREET UNIT 5-A, OPA-LOCKA, FL, 33054-4652, US
Mail Address: 4100 NW 135th STREET UNIT 5-A, OPA-LOCKA, FL, 33054-4652, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAM SERVICES LLC Agent -
GUERRA PINTO YOLIMAR ANAIS Managing Member 4100 NW 135th STREET UNIT 5-A, OPA-LOCKA, FL, 330544652
MARTINEZ PEREZ MAIYEN ALEJAND Authorized Member 4100 NW 135th STREET UNIT 5-A, OPA-LOCKA, FL, 330544652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100839 BEST PARTS ON LINE EXPIRED 2018-09-12 2023-12-31 - 3051 SW 27 AV # 205, MIAMI, FL, 33133
G18000080708 BEST PARTS ON LINE ACTIVE 2018-07-27 2028-12-31 - 4100 NW 135 ST, UNIT 5-A, OPA-LOCKA, FL, 33054-4652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4100 NW 135th STREET UNIT 5-A, OPA-LOCKA, FL 33054-4652 -
CHANGE OF MAILING ADDRESS 2024-03-14 4100 NW 135th STREET UNIT 5-A, OPA-LOCKA, FL 33054-4652 -
LC AMENDMENT 2021-01-25 - -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 GAM SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
LC Amendment 2021-01-25
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State