Search icon

BECHNA LLC - Florida Company Profile

Company Details

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

BECHNA 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: 17 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L18000288572
FEI/EIN Number 83-3367125

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

Address: 6903 NW 51st Street, MIAMI, FL, 33166, US
Mail Address: 6903 NW 51st Street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSAS RODOLFO Chief Executive Officer 6903 NW 51st Street, MIAMI, FL, 33166
ROSAS RODOLFO Agent 6903 NW 51ST STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010681 SAPORE DI CASA ACTIVE 2021-01-22 2026-12-31 - 6903 NW 51ST STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-01 ROSAS, RODOLFO -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 6903 NW 51ST STREET, MIAMI, FL 33166 -
LC AMENDMENT 2023-08-01 - -
LC AMENDMENT 2023-04-13 - -
MERGER 2022-08-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000230961
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 6903 NW 51st Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-03-15 6903 NW 51st Street, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment 2023-08-01
LC Amendment 2023-04-13
ANNUAL REPORT 2023-04-07
Merger 2022-08-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-02
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State