Search icon

BELLETA DELIVERY EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: BELLETA DELIVERY EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLETA DELIVERY EXPRESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000128706
FEI/EIN Number 205681097

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

Address: 422 EAST 60TH STREET, HIALEAH, FL, 33013, US
Mail Address: 422 EAST 60TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAUL B President 422 EAST 60TH STREET, HIALEAH, FL, 33013
RODRIGUEZ RAUL B Agent 422 EAST 60TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-09 422 EAST 60TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 422 EAST 60TH STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 422 EAST 60TH STREET, HIALEAH, FL 33013 -
REINSTATEMENT 2012-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-03-29
DEBIT MEMO# 04875-B 2011-05-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-02-13
Domestic Profit 2006-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State