Search icon

BESIM ENTERPRISES, INC.

Company Details

Entity Name: BESIM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000001690
FEI/EIN Number 593231343
Address: 6810 78TH ST N, TAMPA, FL, 33610
Mail Address: 6810 78TH ST N, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BALLA RAFMAN Agent 6810 78th st north, tampa, FL, 33610

Vice President

Name Role Address
BALLA MEJIDE Vice President 6810 78TH ST N, TAMPA, FL, 33610

President

Name Role Address
BALLA RAFMAN President 6810 78TH ST N, TAMPA, FL, 33610

Director

Name Role Address
BALLA RAFMAN Director 6810 78TH ST N, TAMPA, FL, 33610

Chief Operating Officer

Name Role Address
BALLA MEJID J Chief Operating Officer 6810 78TH ST N, TAMPA, FL, 33610

Corr

Name Role Address
BALLA MARYAM M Corr 6810 78TH ST N, TAMPA, FL, 33610

Comp

Name Role Address
BALLA MERITA M Comp 6810 78TH ST N, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 6810 78th st north, tampa, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 6810 78TH ST N, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2011-04-19 6810 78TH ST N, TAMPA, FL 33610 No data
NAME CHANGE AMENDMENT 2008-10-07 BESIM ENTERPRISES, INC. No data
REGISTERED AGENT NAME CHANGED 2002-02-07 BALLA, RAFMAN No data

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State