Search icon

BEPLO LLC - Florida Company Profile

Company Details

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

BEPLO 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: 07 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000281368
FEI/EIN Number 83-2759023

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

Address: 1930 NE 148TH ST, NORTH MIAMI, FL, 33181, US
Mail Address: 1930 NE 148TH ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JOSE Manager 1930 NE 148TH ST, NORTH MIAMI, FL, 33181
CABRERA JOSE Agent 1930 NE 148TH ST, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088873 BEPLO GEAR ACTIVE 2021-07-06 2026-12-31 - 1930 NE 148TH ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1930 NE 148TH ST, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2023-11-16 - -
REGISTERED AGENT NAME CHANGED 2023-11-16 CABRERA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-05-06 1930 NE 148TH ST, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 1930 NE 148TH ST, NORTH MIAMI, FL 33181 -

Documents

Name Date
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-12-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-06-10
Florida Limited Liability 2018-12-07

Date of last update: 03 May 2025

Sources: Florida Department of State