Search icon

BETHLEEM IMMIGRATION, INC

Company Details

Entity Name: BETHLEEM IMMIGRATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P12000044557
FEI/EIN Number 45-5243104
Address: 13910 NE 12th Ave, North Miami, FL, 33161, US
Mail Address: 13910 NE 12th Ave, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Laguerre Gerald Sr. Agent 13910 NE 12th Ave, North Miami, FL, 33161

Chief Executive Officer

Name Role Address
LAGUERRE GERALD Chief Executive Officer 13910 NE 12th Ave, North Miami, FL, 33161

Executive

Name Role Address
LAGUERRE GIRAMAR Executive 13910 NE 12th Ave, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 13910 NE 12th Ave, Suite B, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-06-16 13910 NE 12th Ave, Suite B, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 13910 NE 12th Ave, Suite B, North Miami, FL 33161 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-27 Laguerre, Gerald, Sr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000738540 ACTIVE 1000001019970 MIAMI-DADE 2024-11-15 2034-11-20 $ 682.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State