Entity Name: | B.E.S. FILMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B.E.S. FILMS, 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: | 08 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2014 (11 years ago) |
Document Number: | P11000053684 |
FEI/EIN Number |
45-2653519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9578 SW GRAND CANAL DR, MIAMI, FL, 33174, US |
Mail Address: | 9578 SW GRAND CANAL DR, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAROY DARIAN | Vice President | 9578 SW GRAND CANAL DR, MIAMI, FL, 33174 |
LINARES RAYMOND C | President | 664 SABAL LAKE DR, LONGWOOD, FL, 32779 |
LINARES RAYMOND C | Agent | 664 SABAL LAKE DR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 664 SABAL LAKE DR, # 206, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 9578 SW GRAND CANAL DR, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 9578 SW GRAND CANAL DR, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-15 | LINARES, RAYMOND C | - |
AMENDMENT | 2014-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State