Search icon

BELLE CUCINE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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