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 |
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 |
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 | - | - |
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