Search icon

BELUH INTERNATIONAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: BELUH INTERNATIONAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELUH INTERNATIONAL SERVICES, 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: 21 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P06000041108
FEI/EIN Number 204625104

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

Address: 5141 NW 79 AVENUE SUITE 7, DORAL, FL, 33166, US
Mail Address: 5141 NW 79 AVENUE SUITE 7, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENAO BEATRIZ L President 5141 NW 79 AVENUE SUITE 7, DORAL, FL, 33166
HENAO BEATRIZ L Agent 5141 NW 79 AVENUE SUITE 7, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5141 NW 79 AVENUE SUITE 7, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-29 5141 NW 79 AVENUE SUITE 7, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5141 NW 79 AVENUE SUITE 7, DORAL, FL 33166 -
REINSTATEMENT 2018-04-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 HENAO, BEATRIZ L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-25
REINSTATEMENT 2016-03-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State