Search icon

BEHAR FAMILY INC. - Florida Company Profile

Company Details

Entity Name: BEHAR FAMILY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAR FAMILY 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: 30 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2003 (22 years ago)
Document Number: P02000047405
FEI/EIN Number 753081518

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

Address: 16850-112 COLLINS AVE, STE 285, MIAMI BEACH, FL, 33160
Mail Address: 16850-112 COLLINS AVE, STE 285, MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR MOISES President 16850-112 COLLINS AVE 285, NORTH MIAMI BEACH, FL, 33160
BEHAR MERCEDES Vice President 16850-112 COLLINS AVE 285, NORTH MIAMI BEACH, FL, 33160
Behar Benjamin Manager 16850-112 COLLINS AVE, MIAMI BEACH, FL, 33160
WOLFE RICHARD C Agent ONE BISCAYNE TOWER - SUITE 2400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 16850-112 COLLINS AVE, STE 285, MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-02-22 16850-112 COLLINS AVE, STE 285, MIAMI BEACH, FL 33160 -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State