Search icon

B&E-CM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B&E-CM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&E-CM SERVICES, 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: 24 May 2010 (15 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P10000044100
FEI/EIN Number 900578028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2525 SW 115 AVE, MIAMI, FL, 33165, US
Mail Address: 2525 SW 115 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANDRES Vice President 2525 SW 115 AVE, MIAMI, FL, 33165
MARTINEZ ANDRES Agent 2525 SW 115 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 2525 SW 115 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2016-03-31 2525 SW 115 AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 2525 SW 115 AVE, MIAMI, FL 33165 -
AMENDMENT 2015-11-25 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 MARTINEZ, ANDRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-09-25 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2018-01-10
ANNUAL REPORT 2016-03-31
Amendment 2015-11-25
REINSTATEMENT 2015-10-06
Amendment 2015-09-25
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-09-20
Amendment and Name Change 2013-01-31
REINSTATEMENT 2012-12-04
ANNUAL REPORT 2011-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State