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 |
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 |
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 | - | - |
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