Search icon

BEMA CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: BEMA CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEMA CONSTRUCTION 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: 10 Oct 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000087700
FEI/EIN Number 650786759

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

Address: 8735 NW 151 TERRACE, MIAMI LAKES, FL, 33018
Mail Address: 8735 NW 151 TERRACE, MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ BRAYNERT President 8004 NW 154TH STREET, #382, MIAMI LAKES, FL, 33016
MARQUEZ BRAYNERT Agent 8004 NW 154 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 8004 NW 154 STREET, #382, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 8735 NW 151 TERRACE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-02-10 8735 NW 151 TERRACE, MIAMI LAKES, FL 33018 -
REINSTATEMENT 2005-01-03 - -
REGISTERED AGENT NAME CHANGED 2005-01-03 MARQUEZ, BRAYNERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-10-09 - -

Documents

Name Date
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-02-10
REINSTATEMENT 2005-01-03
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-07-19
Amendment 2000-10-09
ANNUAL REPORT 2000-03-06
REINSTATEMENT 1999-10-27
Amendment 1999-09-21
ANNUAL REPORT 1998-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304245541 0418800 2001-04-25 555 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-04-25
Emphasis L: FLCARE, L: FALL
Case Closed 2001-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2001-06-28
Abatement Due Date 2001-07-05
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2001-06-28
Abatement Due Date 2001-07-05
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-06-28
Abatement Due Date 2001-07-05
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-06-28
Abatement Due Date 2001-08-15
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State