Search icon

BEFFROI, INC. - Florida Company Profile

Company Details

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

BEFFROI, 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 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000006545
FEI/EIN Number 651067634

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

Address: 8070 NW 71 ST, MIAMI, FL, 33166, US
Mail Address: 8201 NW 64TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MORILLO NANCY President 8070 NW 71 ST, MIAMI, FL, 33166
MORILLO NANCY Treasurer 8070 NW 71 ST, MIAMI, FL, 33166
MORILLO NANCY Director 8070 NW 71 ST, MIAMI, FL, 33166
RODRIGUEZ EDUARDO Secretary 8070 NW 71 ST, MIAMI, FL, 33166
RODRIGUEZ EDUARDO Vice President 8070 NW 71 ST, MIAMI, FL, 33166
RODRIGUEZ EDUARDO Director 8070 NW 71 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-28 8070 NW 71 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 8070 NW 71 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113705 ACTIVE 1000000383070 MIAMI-DADE 2012-12-18 2033-01-16 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-05-03
REINSTATEMENT 2008-12-15
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State