Entity Name: | BELLE CUCINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLE CUCINE, 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: | 10 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2016 (8 years ago) |
Document Number: | P04000128590 |
FEI/EIN Number |
201619736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NE 163RD ST, n miami beach, FL, 33162, US |
Mail Address: | 400 Sunny Isles Blvd, Sunny Isles, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONANNO NELO E | President | 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160 |
BONANNO NELO E | Director | 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160 |
DI TOMMASI GIOVANNA E | Treasurer | 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160 |
DI TOMMASI GIOVANNA E | Director | 400 Sunny Isles Blvd, SUNNY ISLES, FL, 33160 |
VINA GEORGE FSr. | Agent | 255 ALHAMBRA CIRCLE STE 715, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05284900266 | VENETA CUCINE | ACTIVE | 2005-10-11 | 2025-12-31 | - | 2020 NE 163TH ST, 100, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 2020 NE 163RD ST, Ste. 100, n miami beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 2020 NE 163RD ST, Ste. 100, n miami beach, FL 33162 | - |
REINSTATEMENT | 2016-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | VINA, GEORGE FCPA, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000151308 | TERMINATED | 1000000947991 | MIAMI-DADE | 2023-04-05 | 2033-04-12 | $ 626.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State