Search icon

BEHRENS IT SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: BEHRENS IT SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHRENS IT SERVICES, 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: 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000054206
FEI/EIN Number 38-4007623

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

Address: 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193
Mail Address: 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENS ANDRES G President 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193
BEHRENS ANDRES G Director 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193
NEIRA AURA L Secretary 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193
NEIRA AURA L Director 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193
BEHRENS ANDRES G Agent 8215 SW 152ND AVE STE G-204, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007109 RABBIT EXPIRED 2017-01-19 2022-12-31 - 7105 SW 8 ST STE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-06-27

Date of last update: 02 May 2025

Sources: Florida Department of State