Search icon

BELVEDERE CAPITAL ADVISOR CORP. - Florida Company Profile

Company Details

Entity Name: BELVEDERE CAPITAL ADVISOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELVEDERE CAPITAL ADVISOR CORP. 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: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P15000001446
FEI/EIN Number 47-2709747

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

Address: 781 CRANDON BLVD APT 306, KEY BISCAYNE, FL, 33149, US
Mail Address: 781 CRANDON BLVD APT 306, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES LAGE JULIO C Director 781 CRANDON BLVD APT 306, KEY BISCAYNE, FL, 33149
Lage Julio Agent 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 1395 Brickell Avenue, 800, KEY BISCAYNE, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1395 Brickell Avenue, 800, KEY BISCAYNE, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 781 CRANDON BLVD APT 306, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-01-26 781 CRANDON BLVD APT 306, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-02-08 Lage, Julio -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000045504 ACTIVE 1000000874400 DADE 2021-01-26 2031-02-03 $ 516.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-06
Domestic Profit 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State