Entity Name: | BELIZCA GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (8 years ago) |
Document Number: | P11000015900 |
FEI/EIN Number | 364690536 |
Address: | 3959 South Nova Rd Suite 28, Port Orange, FL, 32127, US |
Mail Address: | 3959 South Nova Rd Suite 28, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PS FINANCIAL SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
BELLOSO BERNARDO | Secretary | 801 Cypress Blvd., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
BELLOSO MIGUEL | President | Av. 3c, #55-70, Maracaibo |
Name | Role | Address |
---|---|---|
BELLOSO FRANCISCO | Vice President | Calle 66b, Entre Av. 2f y 2g, Maracaibo |
Name | Role | Address |
---|---|---|
PRICE JOSE RENE | Treasurer | Av. 10, Res. El Porton, Maracaibo |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 3959 South Nova Rd Suite 28, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 3959 South Nova Rd Suite 28, Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 3959 South Nova Rd Suite 28, Port Orange, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Ps Financial Solutions, LLC | No data |
REINSTATEMENT | 2016-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000209438 | TERMINATED | 1000000451733 | BROWARD | 2013-01-17 | 2033-01-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State