Search icon

BECCAIR LLC

Branch

Company Details

Entity Name: BECCAIR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2018 (6 years ago)
Branch of: BECCAIR LLC, NEW YORK (Company Number 4205071)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: M18000010038
FEI/EIN Number 45-5001928
Address: 429 Lenox Avenue, Miami Beach, FL, 33139, US
Mail Address: 429 Lenox Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BECCAIR 401(K) PLAN 2023 455001928 2024-08-06 BECCAIR LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-26
Business code 446120
Sponsor’s telephone number 5168505496
Plan sponsor’s address 429 LENOX AVENUE, UNIT 544, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BECCAIR 401(K) PLAN 2023 455001928 2024-05-03 BECCAIR LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-26
Business code 446120
Sponsor’s telephone number 5168505496
Plan sponsor’s address 429 LENOX AVENUE, UNIT 544, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BECCAIR 401(K) PLAN 2022 455001928 2023-08-11 BECCAIR LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-26
Business code 446120
Sponsor’s telephone number 5168505496
Plan sponsor’s address 429 LENOX AVENUE, UNIT 544, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BECCAIR 401(K) PLAN 2021 455001928 2022-06-02 BECCAIR LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-26
Business code 446120
Sponsor’s telephone number 5168505496
Plan sponsor’s address 429 LENOX AVENUE, UNIT 544, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Twine Nancy Agent 429 Lenox Avenue, Miami Beach, FL, 33139

Manager

Name Role Address
TWINE NANCY Manager 429 Lenox Avenue, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024637 BRIOGEO HAIR CARE ACTIVE 2022-03-01 2027-12-31 No data 429 LENOX AVENUE, OFFICE 544, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 429 Lenox Avenue, Office 544, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-02-16 429 Lenox Avenue, Office 544, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2022-02-16 Twine, Nancy No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 429 Lenox Avenue, Office 544, Miami Beach, FL 33139 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-24
Foreign Limited 2018-11-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State