Search icon

BELL AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BELL AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL AUTO SALES, 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: 19 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: P94000037959
FEI/EIN Number 650490928

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

Address: 10710 SW 190 ST # 37, BAY # 37, MIAMI, FL, 33157, US
Mail Address: 12601 SW 204 Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVERA JOSE M President 12601 SW 204 STREET, MIAMI, FL, 33177
CERVERA JOSE M Treasurer 12601 SW 204 STREET, MIAMI, FL, 33177
CERVERA JOSE M Agent 12601 SW 204 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-04 - -
CHANGE OF MAILING ADDRESS 2015-03-31 10710 SW 190 ST # 37, BAY # 37, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 10710 SW 190 ST # 37, BAY # 37, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 12601 SW 204 STREET, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 CERVERA, JOSE M -
AMENDMENT 2002-04-24 - -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
Amendment 2017-08-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State