Search icon

B.F.T.V., INC. - Florida Company Profile

Company Details

Entity Name: B.F.T.V., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.F.T.V., 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: 14 Jul 1989 (36 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L02040
FEI/EIN Number 650146508

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

Address: 4900 SW 74 CT, MIAMI, FL, 33155, UN
Mail Address: 4900 SW 74 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAMANI FEROZ A President 4900 SW 74 CT, MIAMI, FL, 33155
FORD JR. THOMAS H Vice President 4900 SW 74 CT, MIAMI, FL, 33155
IBARRA ROBERT Secretary 4900 SW 74 CT, MIAMI, FL
BHAMANI FEROZ A Agent 4900 SW 74 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 4900 SW 74 CT, MIAMI, FL 33155 UN -
REGISTERED AGENT NAME CHANGED 2012-04-10 BHAMANI, FEROZ A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State