Search icon

BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC.

Branch

Company Details

Entity Name: BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Oct 2014 (10 years ago)
Branch of: BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC., NEW YORK (Company Number 4369906)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F14000004202
FEI/EIN Number 611707424
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
CUROS BANDRANAS FERRAN Treasurer 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134

Secretary

Name Role Address
ANGLADA VENTURA GEMMA Secretary 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134

President

Name Role Address
CUROS SAMTAEULARIA JOAN President 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134

Assi

Name Role Address
NART MANEL Assi 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134

Asst

Name Role Address
Ruiz Xavier Asst 175 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121267 BSENSIBLE EXPIRED 2015-12-02 2020-12-31 No data 2000 PONCE DE LEON B LVD., SUITE 625, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 2000 Ponce de Leon Blvd., Suite 625, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-02-11 2000 Ponce de Leon Blvd., Suite 625, Coral Gables, FL 33134 No data

Documents

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 Feb 2025

Sources: Florida Department of State