Search icon

BELL CONSULTING CORP.

Company Details

Entity Name: BELL CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000042813
FEI/EIN Number 47-3712002
Address: 3300 nw 112 av, SUITE 3, MIAMI, FL, 33172, US
Mail Address: 3300 nw 112 av, SUITE 3, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU ALVARO Agent 3300 nw 112 av, MIAMI, FL, 33172

President

Name Role Address
ABREU ALVARO President 3300 nw 112 av, MIAMI, FL, 33172

Officer

Name Role Address
RODRIGUEZ GINEIRA Officer 3300 nw 112 av, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121209 INTELIGALA EXPIRED 2017-11-02 2022-12-31 No data 3300 NW 112 AV UNIT 3, MIAMI, FL, 33172
G14000051110 TL CARGO EXPIRED 2014-05-27 2019-12-31 No data 1835 N.W. 112TH AVE., SUITE 177, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-02-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 3300 nw 112 av, #3, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2016-02-03 3300 nw 112 av, SUITE 3, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 ABREU, ALVARO No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 3300 nw 112 av, SUITE 3, MIAMI, FL 33172 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CONVERSION 2014-05-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000129740. CONVERSION NUMBER 100000140681

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000001964 LAPSED 2018-39951-CA01 MIAMI-DADE CTY. CIRCUIT COURT 2018-12-07 2024-01-07 $91,842.86 FUNDING METRICS LLC DBA LENDINI, 884 TOWN CENTER DRIVE, LANGHORNE, PA 19047

Documents

Name Date
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-10-25
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-03-17
REINSTATEMENT 2016-02-03
Domestic Profit 2014-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State