Search icon

BEATRIZ, INC. - Florida Company Profile

Company Details

Entity Name: BEATRIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATRIZ, 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: 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: 23 May 1979 (46 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: 622720
FEI/EIN Number 591913630

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

Address: 213 NE 97TH STREET, MIAMI SHORES, FL, 33138
Mail Address: 213 N.E. 97 STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE HERDOCIA, BEATRIZ O Secretary 30 NE 103RD ST, MIAMI SHORES, FL, 33138
DE HERDOCIA, BEATRIZ O Treasurer 30 NE 103RD ST, MIAMI SHORES, FL, 33138
Herdocia Adriana M President 30 NE 103RD ST, MIAMI SHORES, FL, 33138
Herdocia Adriana M Director 30 NE 103RD ST, MIAMI SHORES, FL, 33138
HERDOCIA ROBERTO Agent 30 NE 103 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF MAILING ADDRESS 2010-03-11 213 NE 97TH STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2001-03-15 HERDOCIA, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2001-03-15 30 NE 103 ST, MIAMI SHORES, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State