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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CUROS BANDRANAS FERRAN | Treasurer | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
ANGLADA VENTURA GEMMA | Secretary | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
CUROS SAMTAEULARIA JOAN | President | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
NART MANEL | Assi | 2000 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Ruiz Xavier | Asst | 175 SW 7TH ST, MIAMI, FL, 33130 |
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 |
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 |
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