Search icon

BEACOM BLVD INC - Florida Company Profile

Company Details

Entity Name: BEACOM BLVD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACOM BLVD INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P14000061893
FEI/EIN Number 47-1435981

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

Address: 11420 N KENDALL DR SUITE 203, MIAMI, FL, 33176, US
Mail Address: 11420 N KENDALL DR SUITE 203, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLEONART RODOLFO JR Secretary 9295 S.W. 35 STREET, MIAMI, FL, 33165
LLEONART MAGALY President 9295 SW 35 ST., MIAMI, FL, 33165
LLEONART MAGALY Director 9295 SW 35 ST., MIAMI, FL, 33165
COHEN ALBERT R Agent 11420 N. KENDALL DR., #203, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-25 - -
REINSTATEMENT 2016-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 11420 N KENDALL DR SUITE 203, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-01-22 11420 N KENDALL DR SUITE 203, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-01-22 COHEN, ALBERT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
Amendment 2016-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State