Search icon

BUSINESS ESSENTIALS GROUP CORP

Company Details

Entity Name: BUSINESS ESSENTIALS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000007336
FEI/EIN Number 26-4119383
Address: 16352 SW 14th St., Pembroke Pines, FL 33027
Mail Address: 16352 SW 14th St., Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Martins, Ricardo A Agent 16352 SW 14th St., Pembroke Pines, FL 33027

President

Name Role Address
Martins, Ricardo A President 16352 SW 14 ST, Pembroke Pines, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044804 EASY HATCH TRAYS EXPIRED 2019-04-09 2024-12-31 No data 16352 SW 14TH ST., PEMBROKE PINES, FL, 33027
G14000057450 DIGITAL AGE BUSINESS EXPIRED 2014-06-10 2019-12-31 No data 13934 SW 107TH TERR., MIAMI, FL, 33186
G09057900198 BREEDER'S CIRCLE EXPIRED 2009-02-26 2014-12-31 No data 1515 SAN REMO AVE. B-8, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 16352 SW 14th St., Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-01-09 16352 SW 14th St., Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 16352 SW 14th St., Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2016-03-29 Martins, Ricardo A No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State