Search icon

BEST PLY SUPPLIES IMPORT & EXPORT INC.

Company Details

Entity Name: BEST PLY SUPPLIES IMPORT & EXPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2008 (17 years ago)
Document Number: P08000013387
FEI/EIN Number 261905980
Mail Address: 920 west 23rd street, HIALEAH, FL, 33010, US
Address: 7860 West 25 Ave., HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARES MANUEL S Agent 2379 W 9 LANE, HIALEAH, FL, 33010

President

Name Role Address
ARES MANUEL S President 2379 W 9 LANE, HIALEAH, FL, 33010

Treasurer

Name Role Address
ARES MANUEL S Treasurer 2379 W 9 LANE, HIALEAH, FL, 33010

Director

Name Role Address
ARES MANUEL S Director 2379 W 9 LANE, HIALEAH, FL, 33010
ARES JESUS E Director 2379 W 9 LANE, HIALEAH, FL, 33010

Secretary

Name Role Address
ARES JESUS E Secretary 2379 W 9 LANE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 7860 West 25 Ave., HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-02-13 7860 West 25 Ave., HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 2379 W 9 LANE, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 ARES, MANUEL S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000486527 TERMINATED 1000000226159 DADE 2011-07-18 2031-08-03 $ 760.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State