Search icon

BESNE MARBLE & TILE CORP

Company Details

Entity Name: BESNE MARBLE & TILE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: P07000132287
FEI/EIN Number 26-1575613
Address: 16186 SW 26th St, Miramar, FL 33027
Mail Address: 16186 SW 26th St, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOSMENIER, DANIEL Agent 16186 SW 26th St, Miramar, FL 33027

President

Name Role Address
BOSMENIER , DANIEL, Sr. President 16186 SW 26th St, Miramar, FL 33027

Vice President

Name Role Address
Morales, Olga Vice President 16186 SW 26th St, Miramar, FL 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 16186 SW 26th St, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 16186 SW 26th St, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-03-14 16186 SW 26th St, Miramar, FL 33027 No data
AMENDMENT 2014-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-13 BOSMENIER, DANIEL No data
AMENDMENT 2013-03-13 No data No data
AMENDMENT 2012-02-24 No data No data
NAME CHANGE AMENDMENT 2009-07-10 BESNE MARBLE & TILE CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299416 TERMINATED 1000000891474 DADE 2021-06-10 2031-06-16 $ 419.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-16

Date of last update: 26 Jan 2025

Sources: Florida Department of State