Search icon

BEFIKIR ENJERA MART LLC - Florida Company Profile

Company Details

Entity Name: BEFIKIR ENJERA MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEFIKIR ENJERA MART 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: 03 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L19000173288
FEI/EIN Number 84-2435419

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

Address: 623 UNIVERSITY BLVD. N, JACKSONVILLE, FL, 32211, US
Mail Address: 623 UNIVERSITY BLVD. N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIFU FIKRTE M Authorized Member 623 UNIVERSITY BLVD. N, JACKSONVILLE, FL, 32211
Wereta Hadush Authorized Member 623 UNIVERSITY BLVD. N, JACKSONVILLE, FL, 32211
Seifu Fikrte M Agent 623 UNIVERSITY BLVD. N, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077925 BEFIKIR ENJERA FOOD MART EXPIRED 2019-07-18 2024-12-31 - 623 UNIVERSITY BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1551 Glengarry Rd., Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2020-01-10 VELIC, FUADA -
LC AMENDMENT 2019-12-12 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
AMENDED ANNUAL REPORT 2023-10-24
REINSTATEMENT 2023-10-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-10
LC Amendment 2019-12-12
Florida Limited Liability 2019-07-03

Date of last update: 03 May 2025

Sources: Florida Department of State