Search icon

BELLAGIO CARS, INC. - Florida Company Profile

Company Details

Entity Name: BELLAGIO CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLAGIO CARS, 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: P11000084162
FEI/EIN Number 453454703

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

Address: 3175 NW 27 AVE, MIAMI, FL, 33142, US
Mail Address: 3175 NW 27 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINDEMI LEONARDO President 7286 NW 54th Street, Miami, FL, 33166
Chindemi Leonardo Agent 7286 NW 54th Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 3175 NW 27 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-05-13 3175 NW 27 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 7286 NW 54th Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-01-13 Chindemi, Leonardo -
AMENDMENT 2014-06-03 - -
AMENDMENT 2013-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401307 TERMINATED 1000000785384 BROWARD 2018-06-04 2038-06-06 $ 100,615.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000095819 TERMINATED 1000000573483 MIAMI-DADE 2014-01-13 2034-01-15 $ 1,038.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2017-04-07
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-20
Amendment 2014-06-03
AMENDED ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2014-02-21
Amendment 2013-11-14
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-13
Domestic Profit 2011-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State