Entity Name: | BELIVE "SOPAS JARAMILLO", CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2014 (11 years ago) |
Date of dissolution: | 20 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | N14000009680 |
FEI/EIN Number |
47-2127193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4987 N UNIVERSITY DR, STE 27, LAUDERHILL, FL, 33351, US |
Mail Address: | 2046 Treasure Coast Plaza, Suite A # 188, Vero Beach, FL, 32960, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIZARRALDE CARMENZA E | Director | 1200 Green Bay Road, Glencoe, IL, 60022 |
LIZARRALDE CARMENZA E | Vice President | 1200 Green Bay Road, Glencoe, IL, 60022 |
GIRALDO DIEGO | Director | 2046 Treasure Coast Plaza, Vero Beach, FL, 32960 |
GIRALDO DIEGO | Secretary | 2046 Treasure Coast Plaza, Vero Beach, FL, 32960 |
JARAMILLO HERNAN | Director | CALLE 4A NORTE 13-127 APT 203, ARMENIA QUINDIO, CO, 00000 |
RUDINEI KALIL | Director | 1200 Green Bay Road, Glencoe, IL, 60022 |
JARAMILLO DOLORITAS | Director | CALLE 4A NORTE 13-127 APT 203, ARMENIA QUINDIO, CO, 00000 |
Giraldo Maria E | Treasurer | 2046 Treasure Coast Plaza, Vero Beach, FL, 32960 |
Giraldo Maria X | Agent | 4987 N UNIVERSITY DR, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 4987 N UNIVERSITY DR, STE 27, LAUDERHILL, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | Giraldo, Maria Ximena | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-26 |
Domestic Non-Profit | 2014-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State