Search icon

BIANCA CHILDREN'S WEAR, INC. - Florida Company Profile

Company Details

Entity Name: BIANCA CHILDREN'S WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIANCA CHILDREN'S WEAR, 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: 20 Feb 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L52349
FEI/EIN Number 650228864

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

Address: 14750 SW 56TH ST., MIAMI, FL, 33185
Mail Address: 14750 SW 56TH ST., MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUTTI YBIS President 20600 DOTHAN ROAD, MIAMI, FL, 33189
BRUTTI YBIS Agent 20600 DOTHAN ROAD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-09-02 BRUTTI, YBIS -
REGISTERED AGENT ADDRESS CHANGED 1999-09-02 20600 DOTHAN ROAD, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-17 14750 SW 56TH ST., MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 1991-06-17 14750 SW 56TH ST., MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000070553 LAPSED 01-18340 SP23 3 MIAMI-DADE COUNTY 2001-10-23 2006-12-13 $4610.64 AMERICAN AIRLINES, INC., P.O. BOX 619616, D/FW AIRPORT 75261

Documents

Name Date
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-09-02
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State