Search icon

BELEM INTERNATIONAL TRADING, INC - Florida Company Profile

Company Details

Entity Name: BELEM INTERNATIONAL TRADING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELEM INTERNATIONAL TRADING, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000010806
FEI/EIN Number 45-4424799

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

Address: 14222 MARGINADA CT, MIAMI LAKES, FL, 33014, US
Mail Address: 14222 MARGINADA CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL BETTY President 4995 NW 72 AVE SUITE 303B, MIAMI, FL, 33166
MATTOS ENRIQUE J Vice President 14222 MARGINADA CT, MIAMI LAKES, FL, 33014
LEAL BETTY Agent 14222 MARGINADA CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 14222 MARGINADA CT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-02-02 14222 MARGINADA CT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-02-02 LEAL, BETTY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-02-02
Domestic Profit 2012-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State