Search icon

BROWARD BUS SHELTERS, INC - Florida Company Profile

Company Details

Entity Name: BROWARD BUS SHELTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROWARD BUS SHELTERS, 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: 03 Apr 1989 (36 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: K79152
FEI/EIN Number 650203145

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

Address: 19589 NE 10 AVE., MIAMI, FL, 33179, US
Mail Address: 19589 NE 10 AVE., MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADEL ERIC President 3201 NE 183 ST. #1506, AVENTURA, FL, 33160
NADEL ERIC Agent 3201 NE 183 ST. #1506, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 19589 NE 10 AVE., MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 3201 NE 183 ST. #1506, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2006-03-23 19589 NE 10 AVE., MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-03-23 NADEL, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2006-03-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State