Search icon

BEATIFULL MINDS CORP. - Florida Company Profile

Company Details

Entity Name: BEATIFULL MINDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATIFULL MINDS 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: 24 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: P16000046201
FEI/EIN Number 81-2790661

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

Address: 14966 SW 74 TERRACE, MIAMI, FL, 33193, US
Mail Address: 14966 SW 74 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAYBEL President 14966 SW 74 TERRACE, MIAMI, FL, 33193
HERNANDEZ RAYBEL Secretary 14966 SW 74 TERRACE, MIAMI, FL, 33193
VALDES LAZO MISLEIDYS Vice President 14966 SW 74 TERRACE, MIAMI, FL, 33193
HERNANDEZ RAYBEL Agent 14966 SW 74 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-10-11 BEATIFULL MINDS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 14966 SW 74 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2019-03-08 14966 SW 74 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 14966 SW 74 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2018-02-21 HERNANDEZ, RAYBEL -
NAME CHANGE AMENDMENT 2016-07-26 R.R.H.H. DISTRIBUTORS CORP -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-30
Name Change 2019-10-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State