Search icon

BEST HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEST HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST HOME SERVICES, 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: 17 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000015708
FEI/EIN Number 650814494

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

Address: 5951 NW 173RD DR, SUITE # 6, MIAMI LAKES, FL, 33015, US
Mail Address: 5951 NW 173RD DR, SUITE # 6, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ FERNANDO President 5951 NW 173RD DR SUITE # 6, MIAMI LAKES, FL, 33015
SUAREZ FERNANDO Agent 5951 NW 173RD DR, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030500 MAID BRIGADE OF SOUTH FLORIDA EXPIRED 2018-03-05 2023-12-31 - 5951 NW 173 DR SUITE # 6, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 5951 NW 173RD DR, SUITE # 6, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 5951 NW 173RD DR, SUITE # 6, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2013-04-23 5951 NW 173RD DR, SUITE # 6, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SUAREZ, FERNANDO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000395719 ACTIVE 2020-025277-CA CIRCUIT COURT FOR MAIMI-DADE 2021-07-14 2026-08-09 $803,655.40 MARIE LOUIS PAUL, 800 BRICKELL AVENUE, STE. 1205, MIAMI

Documents

Name Date
Off/Dir Resignation 2020-10-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-06-10
Off/Dir Resignation 2013-10-16
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State