Search icon

CASA DE DIOS BETEL CORPORATION

Company Details

Entity Name: CASA DE DIOS BETEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: P20000031743
FEI/EIN Number 85-0852063
Address: 5300 NW 85th Ave, Apt 1207, Doral, FL 33166
Mail Address: 5300 NW 85th Ave, Apt 1207, Doral, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUFFO DOUMAT, ANGELICA TERESA Agent 5300 NW 85th Ave, Apt 1207, Doral, FL 33166

President

Name Role Address
DOUMAT BELOUNE, SILVANA L President 771 SW 119th Way, Davie, FL 33325

Vice President

Name Role Address
DOUMAT BELOUNE, ANTONIO P Vice President 771 SW 119th Way, Davie, FL 33325

Secretary

Name Role Address
SUFFO DOUMAT, ANGELICA TERESA Secretary 5300 NW 85TH AVE, APT 1207 DORAL, FL 33166

Treasurer

Name Role Address
VICTORIA, MARLUI T Treasurer 771 SW 119th Way, Davie, FL 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 SUFFO DOUMAT, ANGELICA TERESA No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5300 NW 85th Ave, Apt 1207, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-04-20 5300 NW 85th Ave, Apt 1207, Doral, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5300 NW 85th Ave, Apt 1207, Doral, FL 33166 No data
AMENDMENT 2021-01-22 No data No data
AMENDMENT 2020-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-02
Amendment 2021-01-22
Amendment 2020-05-06
Domestic Profit 2020-04-23

Date of last update: 15 Feb 2025

Sources: Florida Department of State