Search icon

BETHESDA KINGDOM INC.

Company Details

Entity Name: BETHESDA KINGDOM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 14 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2018 (6 years ago)
Document Number: N09000009288
FEI/EIN Number APPLIED FOR
Address: 720 NW 200 St, Miami, FL 33169
Mail Address: 720 NW 200 St, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PHANORD, RUBEN REV. Agent 720 NW 200 ST, Miami, FL 33169

President

Name Role Address
PHANORD, RUBEN REV. President 720 NW 200 St, Miami, FL 33169

Director

Name Role Address
PHANORD, RUBEN REV. Director 720 NW 200 St, Miami, FL 33169
CONSEILLANT, MARIE Director 15, NE 43RD STREET MIAMI, FL 33137
PAMPHILE, KETTELY Director 1043 NW 99TH STREET, MIAMI, FL 33150
JOSEPH, MYRLENE Director 215 SE 3rd Ave, 205A Hallandale, FL 33009

Vice President

Name Role Address
CONSEILLANT, MARIE Vice President 15, NE 43RD STREET MIAMI, FL 33137

Secretary

Name Role Address
PAMPHILE, KETTELY Secretary 1043 NW 99TH STREET, MIAMI, FL 33150

Treasurer

Name Role Address
JOSEPH, MYRLENE Treasurer 215 SE 3rd Ave, 205A Hallandale, FL 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-07 720 NW 200 St, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2014-09-07 720 NW 200 St, Miami, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-07 720 NW 200 ST, Miami, FL 33169 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-09-07
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-06-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-13

Date of last update: 25 Jan 2025

Sources: Florida Department of State