Entity Name: | BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Oct 2014 (11 years ago) |
Branch of: | BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC., NEW YORK (Company Number 4369906) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000004202 |
FEI/EIN Number |
611707424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134, US |
Mail Address: | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CUROS BANDRANAS FERRAN | Treasurer | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
ANGLADA VENTURA GEMMA | Secretary | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
CUROS SAMTAEULARIA JOAN | President | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
NART MANEL | Assi | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Ruiz Xavier | Asst | 175 SW 7TH ST, MIAMI, FL, 33130 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000121267 | BSENSIBLE | EXPIRED | 2015-12-02 | 2020-12-31 | - | 2000 PONCE DE LEON B LVD., SUITE 625, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 2000 Ponce de Leon Blvd., Suite 625, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 2000 Ponce de Leon Blvd., Suite 625, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-11-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State