Search icon

BELOVED GLOBAL, INC - Florida Company Profile

Company Details

Entity Name: BELOVED GLOBAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELOVED GLOBAL, 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: 21 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (7 months ago)
Document Number: P18000071751
FEI/EIN Number 85-2460206

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

Address: 401 NE 211TH TERRACE, MIAMI, FL, 33179, US
Mail Address: 401 NE 211TH TERRACE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIKES DANIE President 14040 BISCAYNE BLVD, MIAMI, FL, 33181
SPIKES DANIE N Agent 401 NE 211TH TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-10-14 SPIKES, DANIE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 401 NE 211TH TERRACE, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-11-02 401 NE 211TH TERRACE, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 401 NE 211TH TERRACE, MIAMI, FL 33179 -
REINSTATEMENT 2023-11-02 - -
NAME CHANGE AMENDMENT 2023-11-02 BELOVED GLOBAL, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118301 TERMINATED 1000000879865 DADE 2021-03-09 2041-03-17 $ 11,160.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-14
Reinstatement 2023-11-02
Name Change 2023-11-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State