Search icon

BH TRADE MARKET INC - Florida Company Profile

Company Details

Entity Name: BH TRADE MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BH TRADE MARKET 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: 23 Aug 2016 (9 years ago)
Document Number: P16000069939
FEI/EIN Number 81-3679675

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

Address: 1840 W 49TH ST, STE 737, HIALEAH, FL, 33012, US
Mail Address: 1840 W 49TH ST, STE 737, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY HANO DAVID President 1840 W 49TH ST, HIALEAH, FL, 33012
QUEZADA VALERIA Director 1840 W 49TH ST, HIALEAH, FL, 33012
AMIGO & ASSOCIATES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1840 W 49TH ST, STE 737, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-09-18 1840 W 49TH ST, STE 737, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1840 W 49th St., 737, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-02-08 Amigo & Associates, Inc. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455467 ACTIVE 1000001002808 DADE 2024-07-11 2044-07-17 $ 2,480.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000278083 TERMINATED 1000000991886 DADE 2024-05-06 2044-05-08 $ 1,451.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000568899 TERMINATED 1000000970468 DADE 2023-11-14 2043-11-22 $ 4,754.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000568915 TERMINATED 1000000970470 DADE 2023-11-14 2033-11-22 $ 551.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000172486 TERMINATED 1000000949903 DADE 2023-04-13 2043-04-19 $ 4,170.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State