Search icon

BEMA TRUCKING & MATERIAL, INC. - Florida Company Profile

Company Details

Entity Name: BEMA TRUCKING & MATERIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMA TRUCKING & MATERIAL, INC. 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: 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000017787
FEI/EIN Number APPLIED FOR

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

Address: 8735 N.W. 151 TERR., MIAMI, FL, 33018
Mail Address: 8735 N.W. 151 TERR., MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ BRAYNERT Director 11300 NW 87TH COURT, HIALEAH GARDENS, FL, 33016
MARQUEZ BRAYNERT President 11300 NW 87TH COURT, HIALEAH GARDENS, FL, 33016
MARQUEZ BRAYNERT Agent 8735 N.W. 151 TERR., MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-19 8735 N.W. 151 TERR., MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-19 8735 N.W. 151 TERR., MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2002-07-19 8735 N.W. 151 TERR., MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2002-07-19 MARQUEZ, BRAYNERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000270996 ACTIVE 1000000210710 DADE 2011-04-06 2031-05-04 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-07-19
Domestic Profit 2000-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State