Search icon

BESTPROP I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
AMENDMENT 2010-08-05 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 GLEIZER, JORGE -

Documents

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