Search icon

BEAMONT USA, CORP - Florida Company Profile

Company Details

Entity Name: BEAMONT USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAMONT USA, CORP 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: 25 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000090005
FEI/EIN Number 46-1266079

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

Address: 10280 NW 63RD TERRACE, UNIT 102, DORAL, FL, 33178, US
Mail Address: 10280 NW 63RD TERRACE, UNIT 102, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS GREGORIO Y President 10826 NW 58th, DORAL, FL, 33178
ABREU LUZ V Vice President 7210 NW 114TH AVE, DORAL, FL, 33178
CARDENAS GREGORIO Y Agent 10305 NW 41 STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042944 NOSTRA TRATTORIA & PIZZERIA RESTAURANT EXPIRED 2014-04-30 2019-12-31 - 8373 NW 12TH ST, DORAL, FL, 33126
G13000064692 CELULLAR CONCEPT EXPIRED 2013-06-26 2018-12-31 - 10826 NW 58TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 10280 NW 63RD TERRACE, UNIT 102, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-26 10280 NW 63RD TERRACE, UNIT 102, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-03-13 CARDENAS, GREGORIO YVAN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 10305 NW 41 STREET, 116, DORAL, FL 33178 -
AMENDMENT 2014-08-14 - -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-12
Amendment 2014-08-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State