Search icon

BOUNCYNET, INC.

Company Details

Entity Name: BOUNCYNET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2003 (21 years ago)
Document Number: F00000000804
FEI/EIN Number 650982893
Address: 52 NE 46th Street, Miami, FL, 33137, US
Mail Address: 52 NE 46th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
MAYER ENRIQUE A Agent 52 NE 46th Street, Miami, FL, 33137

President

Name Role Address
altamirano ENRIQUE A President 3132 NE 7 AVENUE, MIAMI, FL, 33137

Chairman

Name Role Address
altamirano ENRIQUE A Chairman 3132 NE 7 AVENUE, MIAMI, FL, 33137

Director

Name Role Address
altamirano ENRIQUE A Director 3132 NE 7 AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 52 NE 46th Street, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-01-24 52 NE 46th Street, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 52 NE 46th Street, Miami, FL 33137 No data
REINSTATEMENT 2003-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595220 TERMINATED 1000000172747 DADE 2010-05-12 2030-05-19 $ 2,456.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State