Search icon

BULLET ONE, INC. - Florida Company Profile

Company Details

Entity Name: BULLET ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULLET ONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: 659171
FEI/EIN Number 591980386

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

Address: 3615 NW 2ND AVE, MIAMI, FL, 33127
Mail Address: 3615 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER SPENCER Director 3615 NW 2ND AVENUE, MIAMI, FL, 33127
KRAMER SPENCER President 3615 NW 2ND AVENUE, MIAMI, FL, 33127
KRAMER SPENCER Agent 3615 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 3615 NW 2ND AVE, MIAMI, FL 33127 -
AMENDMENT 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 3615 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2023-08-16 3615 NW 2ND AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-08-16 KRAMER, SPENCER -
AMENDMENT 2023-08-04 - -
AMENDMENT 2023-05-05 - -
AMENDMENT 2023-03-06 - -
AMENDMENT 2022-09-23 - -
AMENDMENT 2022-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
Amendment 2023-08-16
Amendment 2023-05-05
ANNUAL REPORT 2023-03-09
Amendment 2023-03-06
Amendment 2022-09-23
Amendment 2022-08-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State