Entity Name: | BEMAR SNACKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2011 (14 years ago) |
Document Number: | P09000028045 |
FEI/EIN Number | 264548252 |
Address: | 9305 NW 101 St, Medley, FL, 33178, US |
Mail Address: | 9305 NW 101 St, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ MARIA F | Agent | 9305 NW 101 St, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
HERNANDEZ MARIA FDP | Director | 5416 sw 191 terrace, Miramar, FL, 33029 |
Name | Role | Address |
---|---|---|
HERNANDEZ MARIA FDP | President | 5416 sw 191 terrace, Miramar, FL, 33029 |
Name | Role | Address |
---|---|---|
HERNANDEZ RAMON AVP | Vice President | 5416 sw 191 terrace, Miramar, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 9305 NW 101 St, Medley, FL 33178 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 9305 NW 101 St, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 9305 NW 101 St, Medley, FL 33178 | No data |
REINSTATEMENT | 2011-05-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State