Search icon

BEFOSA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BEFOSA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEFOSA INVESTMENTS, 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: 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: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: P15000047673
FEI/EIN Number 38-3981954

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

Address: 385 Woodcrest Rd, Key Biscayne, FL, 33149, US
Mail Address: P.O. BOX 450038, MIAMI, FL, 33245, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENACERRAF FORTUNATO President 385 Woodcrest Rd, Key Biscayne, FL, 33149
BENACERRAF FORTUNATO Director 385 Woodcrest Rd, Key Biscayne, FL, 33149
RODRIGUEZ FERNANDO R Agent 385 Woodcrest Rd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 385 Woodcrest Rd, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-04-19 385 Woodcrest Rd, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-04-19 RODRIGUEZ, FERNANDO R -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 385 Woodcrest Rd, Key Biscayne, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000143358 ACTIVE 1000000881860 DADE 2021-03-29 2041-03-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State