Search icon

BEMU PUBLICIDAD & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: BEMU PUBLICIDAD & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMU PUBLICIDAD & CONSULTING, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000013209
FEI/EIN Number 47-3064598

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

Address: 16205 SW 117TH AVE, MIAMI, FL, 33177, US
Mail Address: 1732 SW 127 PLACE, MIAMI, FL, 33175, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MARY R President 1732 SW 127 PLACE, MIAMI, FL, 33175
DOMINGUEZ MARY R Agent 1732 SW 127 PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 16205 SW 117TH AVE, UNIT 12, MIAMI, FL 33177 -
REINSTATEMENT 2018-01-11 - -
CHANGE OF MAILING ADDRESS 2018-01-11 16205 SW 117TH AVE, UNIT 12, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2018-01-11 DOMINGUEZ, MARY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State