Entity Name: | BESTPROP I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BESTPROP I, INC. 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 Apr 2009 (16 years ago) |
Date of dissolution: | 10 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2017 (8 years ago) |
Document Number: | P09000035967 |
FEI/EIN Number |
264727941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
Mail Address: | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEIZER JORGE | President | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GLEIZER JORGE | Vice President | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GLEIZER JORGE | Secretary | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GLEIZER JORGE | Treasurer | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GLEIZER JORGE | Director | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GLEIZER HERNAN | Director | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
GLEIZER JORGE | Agent | 18246 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-10 | - | - |
AMENDMENT | 2010-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-07 | GLEIZER, JORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-06-14 |
Amendment | 2010-08-05 |
ANNUAL REPORT | 2010-04-07 |
Domestic Profit | 2009-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State