Search icon

BECO CO

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
OCAMPO BEATRIZ President 145 SW 8th St Apt 2006, MIAMI, FL, 33130

Secretary

Name Role Address
OCAMPO BEATRIZ Secretary 145 SW 8th St Apt 2006, MIAMI, FL, 33130

Treasurer

Name Role Address
OCAMPO BEATRIZ Treasurer 145 SW 8th St Apt 2006, MIAMI, FL, 33130

Vice President

Name Role Address
OCAMPO BEATRIZ Vice President 145 SW 8th St Apt 2006, MIAMI, FL, 33130

Director

Name Role Address
OCAMPO BEATRIZ Director 145 SW 8th St Apt 2006, MIAMI, FL, 33130

Events

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

Documents

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