Search icon

BEATRIMA CORP. - Florida Company Profile

Company Details

Entity Name: BEATRIMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATRIMA 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: 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: 25 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: P05000076409
FEI/EIN Number 202884229

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

Address: 595 HIALEAH DR., HIALEAH, FL, 33010, US
Mail Address: 595 HIALEAH DR., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBARGHOUTHI HASSAN President 595 HIALEAH DR., HIALEAH, FL, 33010
ALBARGHOUTHI HASSAN Agent 595 HIALEAH DRIVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114792 SHOP MART ACTIVE 2020-09-03 2025-12-31 - 595 HIALEAH DR, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 595 HIALEAH DR., HIALEAH, FL 33010 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-16 - -
CHANGE OF MAILING ADDRESS 2008-10-16 595 HIALEAH DR., HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State