Search icon

BEMOO DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: BEMOO DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMOO DESIGNS 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: 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 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000048228
FEI/EIN Number 47-2034369

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

Address: 5502 Mulberry Dr, Tamarac, FL, 33319, US
Mail Address: 5502 Mulberry Dr, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA MAITE G Chief Executive Officer 5502 Mulberry Dr, Tamarac, FL, 33319
BECKETT BARRY A Chief Financial Officer 5502 Mulberry Dr, Tamarac, FL
MOLINA MAITE G Agent 5502 Mulberry Dr, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5502 Mulberry Dr, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-04-30 5502 Mulberry Dr, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5502 Mulberry Dr, Tamarac, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-26
Domestic Profit 2014-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State