Search icon

BELLA VISTA ENTERPRISES INC.

Company Details

Entity Name: BELLA VISTA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: P97000093529
FEI/EIN Number 650797622
Address: 2750 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
Mail Address: 2750 DAVIE BLVD., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ PORFIRIO Agent 14815 SW 40TH ST, DAVIE, FL, 33331

President

Name Role Address
DIAZ FRANCISCO President 7 TAPPENTOWN LANE, BROOKVILLE, NY, 11545

Secretary

Name Role Address
DIAZ FRANCISCO Secretary 7 TAPPENTOWN LANE, BROOKVILLE, NY, 11545

Director

Name Role Address
DIAZ PORFIRIO Director 14815 SW 40TH ST, DAVIE, FL, 33331

Vice President

Name Role Address
ESPINAL PEDRO Vice President 10144 SW 10TH PLACE, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
DIAZ CARMEN M Treasurer 8 POND VIEW DRIVE, MUTTONTOWN, NY, 11791

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016108 IDEAL FOOD BASKET ACTIVE 2020-02-04 2025-12-31 No data 2750 DAVIE BLVD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-24 DIAZ, PORFIRIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 14815 SW 40TH ST, DAVIE, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State