Entity Name: | THE BEST GROW CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BEST GROW CORP 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: | 18 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000043905 |
FEI/EIN Number |
270204610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2935 SW 133 AVE, MIRAMAR, FL, 33027, US |
Mail Address: | 2935 SW 133 AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRALERO MAIKEL | President | 2935 SW 133 AVE, MIRAMAR, FL, 33027 |
ALFARO YADIRA | Vice President | 2935 SW 133 AVE, MIRAMAR, FL, 33027 |
CARRALERO MAIKEL | Agent | 2935 SW 133 AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 2935 SW 133 AVE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 2935 SW 133 AVE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 2935 SW 133 AVE, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State