Search icon

BRONX ALUMINUM MOULDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BRONX ALUMINUM MOULDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRONX ALUMINUM MOULDINGS, 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: 06 Oct 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K36876
FEI/EIN Number 592922997

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

Address: 7965 N.W. 67TH STREET, MIAMI, FL, 33166
Mail Address: 330 SW 27TH AVE, SUITE 709, MIAMI, FL, 33135-2968
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERTO Assistant Secretary 7965 NW 67TH ST, MIAMI, FL, 33166
GUZMAN, VICTOR President REDIDENCIAS ARAGUA #121A, ESTADO ARAGA,VENEZUE
GUZMAN, VICTOR Director REDIDENCIAS ARAGUA #121A, ESTADO ARAGA,VENEZUE
GONZALEZ, ROBERTO Agent 7965 N.W. 67TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-05-22 7965 N.W. 67TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1995-05-01 GONZALEZ, ROBERTO -
REINSTATEMENT 1993-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State