Search icon

BEL-KAP-STEEL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BEL-KAP-STEEL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: M99000000961
FEI/EIN Number 522083095

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

Address: 80 S.W. 8TH STREET, SUITE 2157, MIAMI, FL, 33130
Mail Address: 80 S.W. 8TH STREET, SUITE 2157, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: CONNECTICUT

Links between entities

Type:
Headquarter of
Company Number:
0582030
State:
CONNECTICUT

Key Officers & Management

Name Role Address
BUSINESS FILINGS INC Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
PISEC KARL Manager C/O 80 SW 8TH STREET #2157, MIAMI, FL, 33130
PATRICK TEISCHL Manager C/O 80 SW 8TH STREET #2157, MIAMI, FL, 33130

Form 5500 Series

Employer Identification Number (EIN):
522083095
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 80 S.W. 8TH STREET, SUITE 2157, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-04-13 80 S.W. 8TH STREET, SUITE 2157, MIAMI, FL 33130 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148907
Current Approval Amount:
148907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149955.47

Date of last update: 01 May 2025

Sources: Florida Department of State