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 |
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 |
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 | - |
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