Search icon

BEVERLY HILLS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY HILLS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY HILLS ENTERPRISE, 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 29 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2012 (13 years ago)
Document Number: P00000084874
FEI/EIN Number 651037481

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

Address: 1105 NW 114TH AVE., CORAL SPRINGS, FL, 33071
Mail Address: 1105 NW 114TH AVE., CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACA JAIME President 1105 NW 114TH AVE., CORAL SPRINGS, FL, 33071
VACA JAIME Director 1105 NW 114TH AVE., CORAL SPRINGS, FL, 33071
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 1105 NW 114TH AVE., CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2006-08-15 1105 NW 114TH AVE., CORAL SPRINGS, FL 33071 -
AMENDMENT 2004-04-09 - -
AMENDMENT 2002-10-30 - -
REGISTERED AGENT NAME CHANGED 2002-10-30 TAX HOUSE CORPORATION -

Documents

Name Date
Voluntary Dissolution 2012-03-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-15
Amendment 2004-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State