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 |
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 |
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 | - | - |
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