Entity Name: | BELLA MAR REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELLA MAR REAL ESTATE, 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: | 26 Aug 2013 (12 years ago) |
Document Number: | P13000070726 |
FEI/EIN Number |
46-3511809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 Governor's Square Blvd 106, Miami Lakes, FL, 33016, US |
Mail Address: | 8000 Governor's Square Blvd 106, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ANIBAL G | President | 8000 Governor's Square Blvd, Miami Lakes, FL, 33016 |
PEREZ ANIBAL G | Agent | 8000 Governor's Square Blvd, Miami Lakes, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000143215 | RE/MAX ELEVATED | ACTIVE | 2024-11-23 | 2029-12-31 | - | 7900 OAK LAKE SUITE 400, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 8000 Governor's Square Blvd, Suite 106, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 8000 Governor's Square Blvd 106, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 8000 Governor's Square Blvd 106, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-10 | 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-09-10 | 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-10 | 7900 Oak Lane, Suite 400, Miami Lakes, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-27 |
Off/Dir Resignation | 2016-08-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State