Search icon

BESTINKO, INC.

Company Details

Entity Name: BESTINKO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1996 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F96000006440
FEI/EIN Number 65-0771930
Address: 12000 BISCAYNE BLVD, #507, MIAMI, FL 33181
Mail Address: 12000 BISCAYNE BLVD, #507, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
CHARATO, UGA Agent 12000 BISCAYNE BLVD, #507, MIAMI, FL 33181

Director

Name Role Address
JAMAL, KARIM Director 2300 CHEMIN ST FRANCOIS, DORVAL QUEBEC H9P1K2

President

Name Role Address
JAMAL, KARIM President 2300 CHEMIN ST FRANCOIS, DORVAL QUEBEC H9P1K2

Secretary

Name Role Address
JAMAL, KARIM Secretary 2300 CHEMIN ST FRANCOIS, DORVAL QUEBEC H9P1K2

Treasurer

Name Role Address
JAMAL, KARIM Treasurer 2300 CHEMIN ST FRANCOIS, DORVAL QUEBEC H9P1K2

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-20 12000 BISCAYNE BLVD, #507, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2003-05-20 12000 BISCAYNE BLVD, #507, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-20 12000 BISCAYNE BLVD, #507, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2001-04-26 CHARATO, UGA No data

Documents

Name Date
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-03-05
DOCUMENTS PRIOR TO 1997 1996-12-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State