Search icon

BLACK PLUM PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: BLACK PLUM PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK PLUM PROPERTIES, 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: 10 Sep 1990 (35 years ago)
Date of dissolution: 21 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2000 (25 years ago)
Document Number: L98477
FEI/EIN Number 650246293

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

Address: 8371 SW 148TH PLACE, MIAMI, FL, 33193
Mail Address: 8371 SW 148TH PLACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITAN EDWIN E President 8371 SW 148TH PLACE, MIAMI, FL, 33193
GAITAN JORGE Secretary 8371 SW 148TH PLACE, MIAMI, FL, 33193
BERNARDO DOMINGO Agent 570 E. 37TH ST., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 8371 SW 148TH PLACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 1999-03-02 BERNARDO, DOMINGO -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 570 E. 37TH ST., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1999-03-02 8371 SW 148TH PLACE, MIAMI, FL 33193 -
REINSTATEMENT 1998-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2000-08-21
ANNUAL REPORT 1999-03-02
REINSTATEMENT 1998-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State