Entity Name: | BECO CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000010027 |
FEI/EIN Number | 461994073 |
Address: | 145 SW 8th St Apt 2006, MIAMI, FL, 33130, US |
Mail Address: | 145 SW 8th St Apt 2006, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
OCAMPO BEATRIZ | President | 145 SW 8th St Apt 2006, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
OCAMPO BEATRIZ | Secretary | 145 SW 8th St Apt 2006, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
OCAMPO BEATRIZ | Treasurer | 145 SW 8th St Apt 2006, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
OCAMPO BEATRIZ | Vice President | 145 SW 8th St Apt 2006, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
OCAMPO BEATRIZ | Director | 145 SW 8th St Apt 2006, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 145 SW 8th St Apt 2006, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 145 SW 8th St Apt 2006, MIAMI, FL 33130 | No data |
NAME CHANGE AMENDMENT | 2013-03-21 | BECO CO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-05-28 |
Name Change | 2013-03-21 |
Domestic Profit | 2013-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State