Search icon

BIENESTAR ENTERPRISES CORP

Company Details

Entity Name: BIENESTAR ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2013 (11 years ago)
Document Number: P12000053133
FEI/EIN Number 30-0740457
Address: 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028, US
Mail Address: 13244 NW 9 CT, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ FERNANDO J Agent 13244 NW 9 CT, PEMBROKE PINES, FL, 33028

President

Name Role Address
JIMENEZ FERNANDO President 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145031 INVERSIONES JUVA, C.A ACTIVE 2024-11-30 2029-12-31 No data 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028
G12000061896 SAFER 2021 CA EXPIRED 2012-06-21 2017-12-31 No data 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028
G12000058685 COMERCIALIZADORA LA CASA CA EXPIRED 2012-06-14 2017-12-31 No data 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028
G12000058682 INVERSIONES BIENESTAR 2012 CA EXPIRED 2012-06-14 2017-12-31 No data 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028
G12000058696 FERSA 2012 CA EXPIRED 2012-06-14 2017-12-31 No data 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028
G12000058708 FJJT.VENEZUELA@GMAIL.COM EXPIRED 2012-06-14 2017-12-31 No data 13244 NW 9TH CT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-26 13244 NW 9TH CT, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 JIMENEZ, FERNANDO JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 13244 NW 9 CT, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2013-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State