Search icon

BEDSON CORP. - Florida Company Profile

Company Details

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

BEDSON 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: 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 18 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: P07000009318
FEI/EIN Number 208304629

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

Address: 9700 S Dixie Hwy, Miami, FL, 33156, US
Mail Address: 9700 S Dixie Hwy, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO Rodolfo Omar President 9700 S Dixie Hwy, Miami, FL, 33156
ROMERO ALICIA L Director 9700 S Dixie Hwy, Miami, FL, 33156
AMOROS ALBERTO Agent 9700 SOUTH DIXIE HIGHWAY, MIAMI, FL, 331562825
ROMANO Rodolfo Omar Director 9700 S Dixie Hwy, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 9700 S Dixie Hwy, Suite 600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-01-15 9700 S Dixie Hwy, Suite 600, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 9700 SOUTH DIXIE HIGHWAY, SUITE 600, MIAMI, FL 33156-2825 -
REGISTERED AGENT NAME CHANGED 2013-08-28 AMOROS, ALBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000813587 ACTIVE 1000000386669 MIAMI-DADE 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000211386 ACTIVE 1000000258457 DADE 2012-03-14 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000147168 ACTIVE 1000000253903 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2021-10-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-09-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State