Entity Name: | BEWATA ASSOCIATES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEWATA ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | P10000083223 |
FEI/EIN Number |
273665926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 Bal Bay Dr, Bal Harbour, FL, 33154-1313, US |
Mail Address: | 256 Bal Bay Dr, Bal Harbour, FL, 33154-1313, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ GEORGE | President | 256 Bal Bay Dr, Bal Harbour, FL, 33154 |
SILLER MITCHELL | Vice President | 256 Bal Bay Dr, Bal Harbour, FL, 33154 |
SILLER STUART | Vice President | 256 Bal Bay Dr, Bal Harbour, FL, 33154 |
Perez George | Agent | 256 Bal Bay Dr, Bal Harbour, FL, 331541313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 256 Bal Bay Dr, Bal Harbour, FL 33154-1313 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 256 Bal Bay Dr, Bal Harbour, FL 33154-1313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 256 Bal Bay Dr, Bal Harbour, FL 33154-1313 | - |
REINSTATEMENT | 2015-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-07 | Perez, George | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State