Search icon

BEEPER SPOT, INC. - Florida Company Profile

Company Details

Entity Name: BEEPER SPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEEPER SPOT, 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: 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 05 Nov 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2003 (22 years ago)
Document Number: P96000032794
FEI/EIN Number 650664966

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

Address: 19337 S DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 19337 S DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ YOLANDA Director 13598 S.E. 40TH LANE, MIAMI, FL, 33175
DIEZ YOLANDA President 13598 S.E. 40TH LANE, MIAMI, FL, 33175
DIEZ ODALYS Agent 13598 SW 40TH LANE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-05 - -
REGISTERED AGENT NAME CHANGED 1999-03-06 DIEZ, ODALYS -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 13598 SW 40TH LANE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-06 19337 S DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1997-02-06 19337 S DIXIE HWY, MIAMI, FL 33157 -

Documents

Name Date
Voluntary Dissolution 2003-11-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-02-06
DOCUMENTS PRIOR TO 1997 1996-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State