Search icon

BEMOL INVESTMENTS INC.

Company Details

Entity Name: BEMOL INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Sep 1988 (36 years ago)
Document Number: K34935
FEI/EIN Number 65-0076635
Address: 22020 S W 114 Ave, MIAMI, FL 33170
Mail Address: 22020 SW 114 Ave, MIAMI, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENEKE ROMERO, MILA Agent 22020 SW 114 Ave, MIAMI, FL 33170

Secretary

Name Role Address
CHAMORRO, ANA Secretary 22020 SW 114 Ave, MIAMI, FL 33170

Director

Name Role Address
CHAMORRO, ANA Director 22020 SW 114 Ave, MIAMI, FL 33170

President

Name Role Address
BENEKE ROMERO, MILA President 22020 SW 114 Ave, MIAMI, FL 33170

Vice President

Name Role Address
ROMERO, ELMER Vice President 22020 SW 114 Ave, MIAMI, FL 33170

Treasurer

Name Role Address
ROMERO, ELMER Treasurer 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 No data
CHANGE OF MAILING ADDRESS 2021-03-24 22020 S W 114 Ave, MIAMI, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 22020 SW 114 Ave, MIAMI, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2015-01-15 BENEKE ROMERO, MILA No data

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: 04 Feb 2025

Sources: Florida Department of State