Search icon

B & P PREFFERED GROUP INC. - Florida Company Profile

Company Details

Entity Name: B & P PREFFERED GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & P PREFFERED GROUP 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: 01 Feb 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G90375
FEI/EIN Number 592385062

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

Address: B&P MEDCIAL CENTER, 3939 NW 7TH ST. #202, MIAMI, FL, 33126
Mail Address: B&P MEDICAL CENTER, 3939 NW 7TH ST. #202, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BERNARDO Director 3939 NW 7TH ST. #202, MIAMI, FL, 33126
GONZALEZ BERNARDO Agent 3939 NW 7TH ST. #202, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-08-17 B & P PREFFERED GROUP INC. -
AMENDMENT 2006-07-19 - -
REGISTERED AGENT NAME CHANGED 2006-07-19 GONZALEZ, BERNARDO -
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 3939 NW 7TH ST. #202, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-04-29 B&P MEDCIAL CENTER, 3939 NW 7TH ST. #202, MIAMI, FL 33126 -
AMENDMENT 2003-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-02 B&P MEDCIAL CENTER, 3939 NW 7TH ST. #202, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 1988-04-06 B & P MEDICAL CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000793159 LAPSED 1000000407753 MIAMI-DADE 2013-04-18 2023-04-24 $ 1,140.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2006-08-17
Amendment 2006-07-19
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-02
Amendment 2003-05-14
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State