Search icon

BEO MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: BEO MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEO MANAGEMENT CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000017222
FEI/EIN Number 46-4927572

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

Address: 175 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 175 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA MARLON B President 175 SW 7th Street, MIAMI, FL, 33130
FINANCIAL SOLUTIONS MSC, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 175 SW 7th Street, Suite 2115, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-04-29 175 SW 7th Street, Suite 2115, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 175 SW 7th Street, Suite 2115, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000073599 LAPSED 2017-2026-CA-01 CIRCUIT COURT 11TH JUD. CIR. 2019-07-15 2025-02-04 $1,520,000.00 JOSE M. CABALLE-HORTA, 18501 PINES BOULEVARD, STE 207, PEMBROKE PINES, FL 33029

Court Cases

Title Case Number Docket Date Status
BEO MANAGEMENT CORP., et al., VS JORGE M. CABALLE HORTA, etc., et al., 3D2019-1989 2019-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2026

Parties

Name BEO MANAGEMENT CORP
Role Appellant
Status Active
Representations Douglas D. Stratton
Name MARLON BRIAN MEJIA
Role Appellant
Status Active
Name JORGE M. CABALLE HORTA
Role Appellee
Status Active
Representations CARLOS A. GARCIA-PEREZ
Name EXPERIENCE GOURMET, CORP.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 6/02/20
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/24/20
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE M. CABALLE HORTA
Docket Date 2020-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-02-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/22/20
Docket Date 2020-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE M. CABALLE HORTA
Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-09-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFIED COPY OF SUMMARY FINAL JUDGMENT
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We relinquish jurisdiction in this case to allow the parties to obtain from the trial court a final, appealable order. After the trial court enters a final judgment in this case, Appellant shall file an amended notice of appeal.LOGUE, SCALES and LINDSEY, JJ., concur..
Docket Date 2020-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including thirty (30) days, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEDEXTENSION OF TIME INLIEU OF MOTION FOREXTENSION OF TIME
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2020-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORGE M. CABALLE HORTA
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 6/23/20
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE M. CABALLE HORTA
Docket Date 2020-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on December 26, 2019, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2019-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2019-12-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- (BEO MANAGEMENT CORP., AND MARLON BRIAN MEJIA's) 30 days to 1/23/20
Docket Date 2019-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME IN LIEU OF MOTION FOREXTENSION OF TIME
On Behalf Of BEO MANAGEMENT CORP.
Docket Date 2019-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORGE M. CABALLE HORTA
Docket Date 2019-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State