Search icon

BELLINI WI 1501, CORP. - Florida Company Profile

Company Details

Entity Name: BELLINI WI 1501, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLINI WI 1501, 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: 02 Nov 2012 (12 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: P12000091994
FEI/EIN Number 47-3818350

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

Address: 5600 SW 135 Ave, Suite 106R, Miami, FL, 33183, US
Mail Address: 5600 SW 135 Ave, Suite 106R, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GSDS REGISTERED AGENTS INC. Agent 5600 SW 135 Ave, Miami, FL, 33183
Niembro Jose Director 5600 SW 135 Ave, Miami, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 5600 SW 135 Ave, Suite 106R, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-02-11 5600 SW 135 Ave, Suite 106R, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 5600 SW 135 Ave, Suite 106R, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2015-04-28 GSDS REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State