Search icon

BETH STUDENBERG, INC. - Florida Company Profile

Company Details

Entity Name: BETH STUDENBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETH STUDENBERG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P00000099676
FEI/EIN Number 651049162

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

Address: 1255 ne 93rd street, 1255 ne 93rd street, miami shores, FL, 33138, US
Mail Address: 1255 ne 93rd street, miami shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
studenberg beth President 1255 ne 93rd street, Miami Shores, FL, FL, 33138
STUDENBERG BETH Agent 1255 ne 93rd street, miami shores, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 148 nw 96th street, 148 nw 96th street, miami shores, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 148 nw 96th street, 148 nw 96th street, miami shores, FL 33150 -
CHANGE OF MAILING ADDRESS 2023-01-29 148 nw 96th street, 148 nw 96th street, miami shores, FL 33150 -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 STUDENBERG, BETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State