Search icon

BELLE DECORAZIONI INC.

Company Details

Entity Name: BELLE DECORAZIONI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000011622
FEI/EIN Number 010623379
Address: 1800 NE 114 Street, N. MIAMI, FL, 33181, US
Mail Address: 1800 NE 114 Street, N. MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GESTOSO GERARDO A Agent 1800 NE 114 Street, N. MIAMI, FL, 33181

President

Name Role Address
GESTOSO GERARDO A President 1800 NE 114 Street, N MIAMI, FL, 33181

Treasurer

Name Role Address
GESTOSO GERARDO A Treasurer 1800 NE 114 Street, N MIAMI, FL, 33181

Director

Name Role Address
GESTOSO GERARDO A Director 1800 NE 114 Street, N MIAMI, FL, 33181
MARANGONE RUBEN Director 1800 NE 114 Street, MIAMI, FL, 33181

Vice President

Name Role Address
MARANGONE RUBEN Vice President 1800 NE 114 Street, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1800 NE 114 Street, 609, N. MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1800 NE 114 Street, 609, N. MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1800 NE 114 Street, 609, N. MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 GESTOSO, GERARDO A No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State