Search icon

BELIEVE AND ACHIEVE HOLDING CO, LLC - Florida Company Profile

Company Details

Entity Name: BELIEVE AND ACHIEVE HOLDING CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELIEVE AND ACHIEVE HOLDING CO, 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: 22 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L20000298177
FEI/EIN Number 85-3529292

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

Address: 4781 N CONGRESS AVE, 1172, BOYNTON BEACH, FL, 33426, US
Mail Address: 2403 Northwest 7th Street, 1172, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chery Jeff Auth 2403 Northwest 7th Street, Boynton Beach, FL, 33426
Chery Miriam L Auth 2403 Northwest 7th Street, Boynton Beach, FL, 33426
CHERY MIRIAM L Agent 4781 CONGRESS AVE #1172, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013360 JIREH'S CAPITAL PARTNERS ACTIVE 2023-01-27 2028-12-31 - 4781 N CONGRESS AVE #1172, BOYNTON BEACH, FL, 33426
G22000048397 JIREH PROPERTY INVESTMENTS ACTIVE 2022-04-16 2027-12-31 - 4781 N CONGRESS AVE #1172, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 4781 N CONGRESS AVE, 1172, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 CHERY, MIRIAM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-22
REINSTATEMENT 2021-10-01
Florida Limited Liability 2020-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State