Search icon

BEA CONSULTANTS INC

Company Details

Entity Name: BEA CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000056913
FEI/EIN Number 45-5567549
Address: 1945 e sierra ranch drive, davie, FL, 33324, US
Mail Address: 1945 e sierra ranch drive, davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Eroch Eli Agent 3281 SW 53 Street, Ft Lauderdale, FL, 33312

President

Name Role Address
EROCH ELI President 3281 SW 53 Street, Ft Lauderdale, FL, 33312

Secretary

Name Role Address
EROCH ELI Secretary 3281 SW 53 Street, Ft Lauderdale, FL, 33312

Treasurer

Name Role Address
EROCH ELI Treasurer 3281 SW 53 Street, Ft Lauderdale, FL, 33312

Director

Name Role Address
EROCH ELI Director 3281 SW 53 Street, Ft Lauderdale, FL, 33312

Vice President

Name Role Address
EROCH Orit Vice President 3281 SW 53 Street, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 1945 e sierra ranch drive, davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-12-14 1945 e sierra ranch drive, davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 Eroch, Eli No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 3281 SW 53 Street, Ft Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State