Entity Name: | BELLA AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLA AUTOMOTIVE GROUP, 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: | 16 Jan 1990 (35 years ago) |
Document Number: | L43805 |
FEI/EIN Number |
650253840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5895 N.W. 167TH STREET, MIAMI, FL, 33015 |
Mail Address: | 5895 N.W. 167TH STREET, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALGADO ESTEVE YAZMIN B | Secretary | 5895 NW 167 STREET, MIAMI, FL, 33015 |
FARCUS SERRA JUDY L | Agent | 5895 NW 167 STREET, MIAMI, FL, 33015 |
ESTEVE, JERONIMO M. III | President | 5895 NW 167TH ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2002-04-01 | FARCUS SERRA, JUDY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-01 | 5895 NW 167 STREET, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-09 | 5895 N.W. 167TH STREET, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 1992-04-09 | 5895 N.W. 167TH STREET, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State