Search icon

BELLO MARTIN GALPERIN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BELLO MARTIN GALPERIN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLO MARTIN GALPERIN ASSOCIATES, 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: 01 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1994 (30 years ago)
Document Number: 599629
FEI/EIN Number 591881771

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

Address: 6538 Collins Avenue, Miami Beach, FL, 33141, US
Mail Address: 6538 Collins Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galperin Noelle A Prin 6538 Collins Avenue, Miami Beach, FL, 33141
GALPERIN NOELLE A Agent 6538 Collins Avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 6538 Collins Avenue, Suite 400, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-02-01 6538 Collins Avenue, Suite 400, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6538 Collins Avenue, Suite 400, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-03-24 GALPERIN, NOELLE A -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State