Search icon

BEOTO PLUMBING LLC - Florida Company Profile

Company Details

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

BEOTO PLUMBING 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: 04 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L21000350907
FEI/EIN Number 87-2902351

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

Address: 3081 SW 52 AVE, DAVIE, FL, 33314, US
Mail Address: 3081 SW 52 AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MIDALYS President 3081 SW 52 AVE, DAVIE, FL, 33314
PEREZ MIDALYS Agent 3081 SW 52 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3081 sw 52 ave, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2025-02-04 3081 SW 52 AVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2025-02-04 Beoto, Nelson Enrique -
CHANGE OF MAILING ADDRESS 2024-12-16 3081 SW 52 AVE, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 3081 SW 52 AVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-12-16 PEREZ, MIDALYS -
REINSTATEMENT 2024-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 3081 SW 52 AVE, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State