Search icon

BELLFLOWER INVESTMENT COMPANY - Florida Company Profile

Company Details

Entity Name: BELLFLOWER INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLFLOWER INVESTMENT COMPANY 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: 13 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: M50195
FEI/EIN Number 650022482

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

Address: 1435 sw 119 ct, MIAMI, FL, 33184, US
Mail Address: 1435 sw 119 ct, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITES SERGIO A Agent 1575 SW 87 AVE, MIAMI, FL, 33174
FARAJ, SOAD R. Director 1435 sw 119 ct, MIAMI, FL, 33184
FARAJ, SOAD R. President 1435 sw 119 ct, MIAMI, FL, 33184
FARAJ, JESUS ALFONSO Director 1435 sw 119 ct, MIAMI, FL, 33184
FARAJ, JESUS ALFONSO Vice President 1435 sw 119 ct, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 1435 sw 119 ct, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2016-08-18 1435 sw 119 ct, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2016-08-18 FLEITES, SERGIO A -
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 1575 SW 87 AVE, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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: 02 Apr 2025

Sources: Florida Department of State