Search icon

BELLFLOWER INVESTMENT COMPANY

Company Details

Entity Name: BELLFLOWER INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: M50195
FEI/EIN Number 65-0022482
Address: 1435 sw 119 ct, MIAMI, FL 33184
Mail Address: 1435 sw 119 ct, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLEITES, SERGIO A Agent 1575 SW 87 AVE, MIAMI, FL 33174

Director

Name Role Address
FARAJ, SOAD R. Director 1435 sw 119 ct, MIAMI, FL 33184
FARAJ, JESUS ALFONSO Director 1435 sw 119 ct, MIAMI, FL 33184

President

Name Role Address
FARAJ, SOAD R. President 1435 sw 119 ct, MIAMI, FL 33184

Vice President

Name Role Address
FARAJ, JESUS ALFONSO Vice President 1435 sw 119 ct, MIAMI, FL 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 1435 sw 119 ct, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2016-08-18 1435 sw 119 ct, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2016-08-18 FLEITES, SERGIO A No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 1575 SW 87 AVE, MIAMI, FL 33174 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000118647 ACTIVE 1000000391231 MIAMI-DADE 2013-01-07 2033-01-16 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-08-18
ANNUAL REPORT 2005-02-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State