Entity Name: | BELLACELLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2000 (25 years ago) |
Document Number: | P00000045611 |
FEI/EIN Number | 651014935 |
Address: | 70 Bay Heights Drive, Miami, FL, 33133, US |
Mail Address: | 70 Bay Heights Drive, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADICE MARCELO L | Agent | 70 Bay Heights Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
RADICE MARCELO L | Director | 70 Bay Heights Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
RADICE MARCELO L | President | 70 Bay Heights Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
RADICE MARCELO L | Treasurer | 70 Bay Heights Drive, Miami, FL, 33133 |
Name | Role | Address |
---|---|---|
Radice Jackie | Vice President | 70 Bay Heights Drive, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | RADICE, MARCELO L. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 70 Bay Heights Drive, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 70 Bay Heights Drive, Miami, FL 33133 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 70 Bay Heights Drive, Miami, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State