Search icon

BEMOL INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: BEMOL INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMOL INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 1988 (37 years ago)
Document Number: K34935
FEI/EIN Number 650076635

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

Address: 22020 S W 114 Ave, MIAMI, FL, 33170, US
Mail Address: 22020 SW 114 Ave, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMORRO, ANA Secretary 22020 SW 114 Ave, MIAMI, FL, 33170
BENEKE ROMERO MILA President 22020 SW 114 Ave, MIAMI, FL, 33170
ROMERO ELMER Vice President 22020 SW 114 Ave, MIAMI, FL, 33170
BENEKE ROMERO MILA Agent 22020 SW 114 Ave, MIAMI, FL, 33170
CHAMORRO, ANA Director 22020 SW 114 Ave, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 22020 S W 114 Ave, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-03-24 22020 S W 114 Ave, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 22020 SW 114 Ave, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2015-01-15 BENEKE ROMERO, MILA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001452268 TERMINATED 1000000522766 MIAMI-DADE 2013-09-19 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State