Search icon

BEMA BLOCK CORP. - Florida Company Profile

Company Details

Entity Name: BEMA BLOCK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMA BLOCK CORP. 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: 29 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000081982
FEI/EIN Number 743054591

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

Address: 2627 W 77 PLACE, HIALEAH, FL, 33016
Mail Address: 2627 W 77 PLACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ BENIGNO Agent 2627 W. 77 PLACE, HIALEAH, FL, 33016
MARQUEZ MARITZA Vice President 2627 W. 77 PLACE, HIALEAH, FL, 33016
MARQUEZ MARITZA Secretary 2627 W. 77 PLACE, HIALEAH, FL, 33016
MARQUEZ MARITZA Director 2627 W. 77 PLACE, HIALEAH, FL, 33016
MARQUEZ BENIGNO President 2627 W. 77 PLACE, HIALEAH, FL, 33016
MARQUEZ BENIGNO Treasurer 2627 W. 77 PLACE, HIALEAH, FL, 33016
MARQUEZ BENIGNO Director 2627 W. 77 PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-23 2627 W. 77 PLACE, HIALEAH, FL 33016 -
AMENDMENT 2005-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-09-23 MARQUEZ, BENIGNO -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 2627 W 77 PLACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-02-10 2627 W 77 PLACE, HIALEAH, FL 33016 -
REINSTATEMENT 2004-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232131 (No Image Available) LAPSED 09-69717-CA-13 CIRCUITCOURT MIAMI-DADE COUNTY 2013-04-01 2019-03-03 $376,038.74 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA ST., SUITE 2300, TAMPA, FL 33602
J11000431895 LAPSED 2010-18696-CA-32 DADE COUNTY CIVIL 2011-07-06 2016-07-15 $56,280.20 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J10001071189 ACTIVE 1000000194177 DADE 2010-11-08 2030-11-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000902004 LAPSED 1000000186505 DADE 2010-09-01 2020-09-08 $ 1,570.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J13001400077 LAPSED 53-2009CC-5475 POLK CTY. CT. 2009-11-17 2018-09-12 $7,961.57 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-06
Reg. Agent Change 2005-09-23
Amendment 2005-09-23
Off/Dir Resignation 2005-09-23
ANNUAL REPORT 2005-02-10
REINSTATEMENT 2004-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313103004 0418800 2009-06-26 1801 NE 4TH ST., BOYNTON BEACH, FL, 33435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-07-01
Abatement Due Date 2009-07-07
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2009-07-01
Abatement Due Date 2009-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1810276 Intrastate Non-Hazmat 2008-09-11 750253 2008 1 1 Private(Property)
Legal Name BEMA BLOCK CORP
DBA Name -
Physical Address 2627 W 77 PL, HIALEAH, FL, 33016, US
Mailing Address 2627 W 77 PL, HIALEAH, FL, 33016, US
Phone (305) 824-1335
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State