Search icon

BEIGEWOOD INVESTMENT INC. - Florida Company Profile

Company Details

Entity Name: BEIGEWOOD INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEIGEWOOD INVESTMENT 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: 23 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: P13000101567
FEI/EIN Number 98-1058657

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

Address: 17555 Collins Ave, Sunny Isles Beach, FL, 33160, US
Mail Address: 17555 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINO CESAR A President 17555 Collins Ave, Sunny Isles Beach, FL, 33160
MATOS DE GAMBINO BEATRIZ ECesar G Vice President 17555 Collins Ave 1101, Sunny Isles Beach, FL, 33160
GAMBINO CESAR A Agent 17555 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 17555 Collins Ave, 1101, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 17555 Collins Ave, 1101, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-03-02 17555 Collins Ave, 1101, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-06-21 GAMBINO, CESAR A -
REINSTATEMENT 2016-06-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-05-06 - -
AMENDMENT 2014-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-29
Reg. Agent Change 2016-06-21
Admin. Diss. for Reg. Agent 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State