Search icon

BELFOND AUTO SALES, INC.

Company Details

Entity Name: BELFOND AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: P17000022626
FEI/EIN Number 82-0791640
Address: 2131 NW 188 AVE, PEMBROKE PINES, FL 33302
Mail Address: P.O. BOX 22053, HOLLYWOOD, FL 33022
ZIP code: 33302
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOUIS, JOHNY Agent 2131 NW 188 AVE, PEMBROKE PINES, FL 33302

PRESIDENT

Name Role Address
LOUIS, JOHNY PRESIDENT 1248, S Dixie HWY HOLLYWOOD, FL 33022

VICE PRESIDENT

Name Role Address
LOUIS, NECSIN VICE PRESIDENT 1248 S, Dixie Hwy HOLLYWOOD, FL 33022
RICHARD WILSON LLC VICE PRESIDENT No data

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-03 2131 NW 188 AVE, PEMBROKE PINES, FL 33302 No data
REINSTATEMENT 2020-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-03 LOUIS, JOHNY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000398560 ACTIVE 1000000961886 BROWARD 2023-08-16 2043-08-23 $ 2,147.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000461568 ACTIVE 1000000934774 BROWARD 2022-09-22 2042-09-28 $ 1,446.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-10-03
AMENDED ANNUAL REPORT 2020-07-24
REINSTATEMENT 2020-06-03
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-03-09

Date of last update: 19 Jan 2025

Sources: Florida Department of State