Search icon

BETTER MANUFACTURING OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: BETTER MANUFACTURING OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER MANUFACTURING OF MIAMI, 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: 29 Jan 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000009417
FEI/EIN Number 650813884

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

Address: 13295 NN 107TH AVE, UNIT B, HIALEAH GARDENS, FL, 33018
Mail Address: P.O. BOX 278781, MIRAMAR, FL, 33027
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUHARNAIS BENJAMIN President 1860 SW 101 WAY, MIRAMAR, FL, 33025
BEAUHARNAIS BENJAMIN Vice President 1860 SW 101 WAY, MIRAMAR, FL, 33025
BEAUHARNAIS BENJAMIN Secretary 1860 SW 101 WAY, MIRAMAR, FL, 33025
BEAUHARNAIS BENJAMIN Director 1860 SW 101 WAY, MIRAMAR, FL, 33025
BEAUHARNAIS BENJAMIN Agent 1860 SW 101 WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 13295 NN 107TH AVE, UNIT B, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2002-05-27 13295 NN 107TH AVE, UNIT B, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 1860 SW 101 WAY, MIRAMAR, FL 33025 -
AMENDMENT 2001-05-04 - -
REGISTERED AGENT NAME CHANGED 1999-09-16 BEAUHARNAIS, BENJAMIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900010414 LAPSED 03-17006-CC23 CNTY CT IN/FOR MIAMI-DADE CNTY 2003-12-23 2009-04-22 $12884.36 BRODER BROS. CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000235699 LAPSED 03-15228 SP23 2 MIAMI-DADE COUNTY COURT 2003-08-25 2008-08-26 $2863.91 NES CLOTHING CO., 154 CAMPANELLI DRIVE, MIDDLEBORO, MA 02346
J03000197162 LAPSED 02-8963 SP 26 4 MIAMI-DADE COUNTY 2003-06-02 2008-06-11 $6,792.57 ALPHA SHIRT COMPANY, P.O. BOX 74174, CLEVELAND, OH 44194
J03000203655 LAPSED 02-29299-CC-04 CNTY CRT OF DADE CNTY 2003-06-02 2008-06-18 $9,621.90 STATON WHOLESALE INC D/B/A STATON WHOLESALE, P O BOX 801309, DALLAS TX 75380

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
Amendment 2001-05-04
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-09-16
Domestic Profit 1998-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State