Search icon

BMLS INVESTMENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BMLS INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMLS INVESTMENTS, 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: 25 Aug 1986 (39 years ago)
Document Number: J30252
FEI/EIN Number 592726697

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

Address: 2100 N.E. 207TH ST., MIAMI, FL, 33179-2234
Mail Address: 2100 N.E. 207TH ST., MIAMI, FL, 33179-2234
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BMLS INVESTMENTS, INC., ILLINOIS CORP_73075033 ILLINOIS

Key Officers & Management

Name Role Address
Mayer Alan Secretary 5269 N Idlewild Ave, Milwaukee, WI, 53217
MAYER BERNARD Agent 2100 NE. 207 ST, MIAMI, FL, 33179
MAYER, BERNARD President 2100 NE 207TH ST, MIAMI, FL, 33179
MAYER, BERNARD Director 2100 NE 207TH ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 2100 N.E. 207TH ST., MIAMI, FL 33179-2234 -
CHANGE OF MAILING ADDRESS 2009-01-13 2100 N.E. 207TH ST., MIAMI, FL 33179-2234 -
REGISTERED AGENT NAME CHANGED 2003-02-10 MAYER, BERNARD -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 2100 NE. 207 ST, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State