Search icon

SI BELLE, INC.

Company Details

Entity Name: SI BELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2011 (14 years ago)
Document Number: P10000065523
FEI/EIN Number 800638902
Address: 7210 Red Road, MIAMI, FL, 33143, US
Mail Address: 7210 Red Road, Crossroads building, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARD VINA Agent 7305 SW 129 st, MIAMI, FL, 33156

President

Name Role Address
RICHARD Vina B President 7305 Southwest 129th Street, Pinecrest, FL, 33156

Secretary

Name Role Address
RICHARD Vina B Secretary 7305 Southwest 129th Street, Pinecrest, FL, 33156

Vice President

Name Role Address
RICHARD christophe Vice President 7305 Southwest 129th Street, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136326 CAPRICES EXPIRED 2019-12-26 2024-12-31 No data 5738 SUNSET DR. SOUTH MIAMI, FL 33143, MIAMI, FL, 33143
G17000003344 VERANDAH BY VINA ACTIVE 2017-01-09 2027-12-31 No data 7210 RED ROAD, SOUTH MIAMI, FL, 33143
G10000118608 SNOB EXPIRED 2010-12-27 2015-12-31 No data 8510 MILLS DRIVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 7210 Red Road, Suite 201-A, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2021-04-23 7210 Red Road, Suite 201-A, MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 7305 SW 129 st, MIAMI, FL 33156 No data
AMENDMENT 2011-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State