Search icon

BESO DEL SOL, INC. - Florida Company Profile

Company Details

Entity Name: BESO DEL SOL, 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: 11 Feb 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F16000000723
FEI/EIN Number 474920976

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

Address: 17806 Cadena Drive, Boca Raton, FL, 33496, US
Mail Address: 17806 Cadena Drive, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BELLO JOHN Chairman 17806 Cadena Drive, Boca Raton, FL, 33496
LEVITAN BRADD Director 17806 Cadena Drive, Boca Raton, FL, 33496
MARGOLIS LARRY Director 17806 Cadena Drive, Boca Raton, FL, 33496
HOLST HANS C Director 17806 Cadena Drive, Boca Raton, FL, 33496
MAILLOUX JAMES W Director 17806 Cadena Drive, Boca Raton, FL, 33496
DOHERTY DANIEL Director 17806 Cadena Drive, Boca Raton, FL, 33496
Viggiano William Agent 17806 Cadena Drive, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043837 SDB WIND DOWN ACTIVE 2020-04-21 2025-12-31 - 17806 CADENA DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 17806 Cadena Drive, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-04-21 17806 Cadena Drive, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 17806 Cadena Drive, Boca Raton, FL 33496 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 Viggiano, William -

Documents

Name Date
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
Foreign Profit 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State