Search icon

SEVEN BLUE BELL, INC. - Florida Company Profile

Company Details

Entity Name: SEVEN BLUE BELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN BLUE BELL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2012 (13 years ago)
Document Number: P12000066782
FEI/EIN Number 46-0710624

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

Address: 900 SW 128th Ave., #201-D, pembroke pines, FL, 33027, US
Mail Address: 900 SW 128th Ave., #201-D, pembroke pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIYAKAWA LUIS R President 900 SW 128th Ave., #201-D, pembroke pines, FL, 33027
Sigelbaum Lisa R Secretary 900 SW 128th Ave., #201-D, pembroke pines, FL, 33027
MIYAKAWA LUIS R Agent 900 SW 128th Ave., #201-D, pembroke pines, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 900 SW 128th Ave., #201-D, pembroke pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 900 SW 128th Ave., #201-D, pembroke pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-08-22 900 SW 128th Ave., #201-D, pembroke pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-03-06 MIYAKAWA, LUIS R -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State