Search icon

BIG SIX, INC. - Florida Company Profile

Company Details

Entity Name: BIG SIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG SIX, 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: 09 Apr 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M30240
FEI/EIN Number 592681863

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

Address: 2229 N.W. 27TH AVE., MIAMI, FL, 33142
Mail Address: 2229 N.W. 27TH AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO, JOSE LUIS President 2229 N.W. 27TH AVE., MIAMI, FL
MACHADO, JOSE LUIS Director 2229 N.W. 27TH AVE., MIAMI, FL
LOPEZ, RAUL M.D. Vice President 3661 S MIAMI AVE., S-G08, MIAMI, FL
ORTEGA, JOSE A. Director 200 CASUARINA ST., CORAL GABLES, FL
ORTEGA, JOSE A. Agent 2229 N.W. 27TH AVE., MIAMI, FL, 33142
LOPEZ, RAUL M.D. Director 3661 S MIAMI AVE., S-G08, MIAMI, FL
RODRIGUEZ, RAMON Treasurer 2229 N.W. 27TH AVE., MIAMI, FL
RODRIGUEZ, RAMON Director 2229 N.W. 27TH AVE., MIAMI, FL
ORTEGA, JOSE A. Secretary 200 CASUARINA ST., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State