Search icon

LUIS BELLO CORP - Florida Company Profile

Company Details

Entity Name: LUIS BELLO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS BELLO 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: 20 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000053755
FEI/EIN Number NOT APPLICABLE

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

Address: 8120 NW 71 STREET, MIAMI, FL, 33166, US
Mail Address: 8120 NW 71 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO LUIS A President 8120 NW 71 STREET, MIAMI, FL, 33166
ROJAS FELIX R Secretary 4233 NE 16 ST, HOMESTEAD, FL, 33033
BELLO LUIS A Agent 8120 NW 71 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 8120 NW 71 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-27 8120 NW 71 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8120 NW 71 STREET, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
LUIS BELLO d/b/a BELLO COMMUNICATIONS VS STAR PROPERTY XVIII, LLC 4D2021-0417 2021-01-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000069CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CC006118XXXXMB

Parties

Name LUIS BELLO CORP
Role Appellant
Status Active
Name Bello Communications
Role Appellant
Status Active
Name STAR PROPERTY XVIII, LLC
Role Appellee
Status Active
Representations Nicolas Estrella
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR BELLO COMMUNICATIONS**
Docket Date 2021-04-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OBJECTION TO APRIL 22, 2021 ORDER
On Behalf Of Bello Communications
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's April 23, 2021 motion for reconsideration is denied.
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's April 1, 2021 motion for rehearing is denied.
Docket Date 2021-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Bello Communications
Docket Date 2021-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s February 18, 2021 jurisdictional brief and appellee’s March 11, 2021 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1178 (Fla. 4th DCA 1987) (a motion for rehearing or reconsideration does not postpone the time to file an appeal).LEVINE, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2021-03-11
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Star Property XVIII, LLC
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellant's March 5, 2021 response, it is ORDERED that appellee's March 1, 2021 motion for rehearing is denied.
Docket Date 2021-03-05
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of Bello Communications
Docket Date 2021-03-02
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s March 1, 2021 “response to order of the court.”
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant's February 24, 2021 motion for rehearing is granted. This court determines that based on Luis Bello's January 28, 2021 notice, Bello Communications is not a corporation but rather is a fictitious name and as a result the above-styled appeal is restyled as Luis Bello d/b/a Bello Communications v. Star Property XVIII, LLC. Further, ORDERED that this court's February 19, 2021 order is vacated, and appellant's jurisdictional brief is deemed accepted. Appellee may file a response within ten (10) days from the date of this order.
Docket Date 2021-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ RESPONSE TO ORDER OF THE COURT
On Behalf Of Star Property XVIII, LLC
Docket Date 2021-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (FILED BY LUIS BELLO)
Docket Date 2021-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ **VACATED, SEE 03/01/2021 ORDER**ORDERED sua sponte that appellant's February 18, 2021 statement for basis of jurisdiction is stricken as unauthorized without prejudice to refiling by counsel pursuant to this court's February 15, 2021 order.
Docket Date 2021-02-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **DEEMED ACCEPTED, SEE 03/01/2021 ORDER**
On Behalf Of Bello Communications
Docket Date 2021-02-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellee's February 8, 2021 response and appellant's January 28, 2021 notice, it is ORDERED that this appeal will be dismissed, as to appellant Bello Communications, unless within twenty (20) days from the date of this order the corporation files an amended notice of related cases and initial brief signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel. FURTHER ORDERED that this appeal is stayed pending compliance with this order. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008).
Docket Date 2021-02-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 15, 2020 "order on defendant's verified motion for reconsideration" is an appealable order. See Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 ("[A]n order that simply denies a motion for reconsideration or rehearing of an underlying non-final order .... is not in itself an appealable order.”); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-02-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's February 4, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-08
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Star Property XVIII, LLC
Docket Date 2021-02-04
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Star Property XVIII, LLC
Docket Date 2021-02-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s January 28, 2021 notice of objection.
Docket Date 2021-01-28
Type Notice
Subtype Notice
Description Notice ~ OF OBJECTION TO JANUARY 27, 2021 COURT ORDER
On Behalf Of Bello Communications
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Bello Communications
Docket Date 2021-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bello Communications
Docket Date 2021-01-27
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the January 27, 2021 notice of related cases and initial brief on behalf of appellant, Bello Communications, a corporation, were not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed, as to appellant Bello Communications, unless within twenty (20) days from the date of this order the corporation files an amended notice of related cases and initial brief signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bello Communications
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249278907 2021-05-11 0455 PPP 7221 Miami Lakes Dr, Miami Lakes, FL, 33014-6940
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4628
Loan Approval Amount (current) 4628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6940
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4639.06
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3563474 Intrastate Non-Hazmat 2021-02-04 - - 1 1 Auth. For Hire
Legal Name LUIS BELLO
DBA Name -
Physical Address 6813 VILLA DE COSTA DR APT 304 , ORLANDO, FL, 32821-8401, US
Mailing Address 6813 VILLA DE COSTA DR APT 304 , ORLANDO, FL, 32821-8401, US
Phone (407) 879-7304
Fax -
E-mail LUIS91BELLO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State