Search icon

BELLE BELLINA, INC - Florida Company Profile

Company Details

Entity Name: BELLE BELLINA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELLE BELLINA, 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: 26 May 2017 (8 years ago)
Date of dissolution: 20 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: P14000072625
FEI/EIN Number 47-1727166

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

Address: 3905 NW 107TH AVE, DORAL, FL, 33178, US
Mail Address: 3905 NW 107TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRULLON ANAIS Vice President 3905 NW 107TH AVE, DORAL, FL, 33178
GRULLON JOSEPH President 3905 NW 107TH AVE, DORAL, FL, 33178
GRULLON ANAIS Agent 3905 NW 107TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3905 NW 107TH AVE, SUITE 107, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-03-08 3905 NW 107TH AVE, SUITE 107, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3905 NW 107TH AVE, SUITE 107, DORAL, FL 33178 -
AMENDMENT 2014-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000053835 TERMINATED 1000000771057 DADE 2018-02-01 2038-02-07 $ 5,316.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2017-05-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-13
Amendment 2014-09-08
Domestic Profit 2014-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State