Search icon

BELT LAND, INC. - Florida Company Profile

Company Details

Entity Name: BELT LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELT LAND, 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: 09 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000054300
FEI/EIN Number 452502557

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

Mail Address: 3363 SHERIDAN STREET, STE 214, HOLLYWOOD, FL, 33021, US
Address: 1675 WEST 49 STREET, #R033Z, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZAN MARTINEZ MISAEL President 1675 WEST 49 STREET, #R033Z, HIALEAH, FL, 33012
BAZAN MARTINEZ MISAEL Secretary 1675 WEST 49 STREET, #R033Z, HIALEAH, FL, 33012
BAZAN MARTINEZ MISAEL Agent 1675 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-02-02 1675 WEST 49 STREET, #R033Z, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2012-02-16 BAZAN MARTINEZ, MISAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000284812 TERMINATED 1000000743162 DADE 2017-05-12 2037-05-18 $ 2,778.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000284820 TERMINATED 1000000743163 DADE 2017-05-12 2027-05-18 $ 448.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001814657 TERMINATED 1000000559680 MIAMI-DADE 2013-12-02 2033-12-26 $ 330.00 STATE OF FLORIDA0020902

Documents

Name Date
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-16
Domestic Profit 2011-06-09

Date of last update: 01 May 2025

Sources: Florida Department of State