Search icon

B.N.C. OF HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: B.N.C. OF HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.N.C. OF HIALEAH, 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: 19 Sep 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: M38725
FEI/EIN Number 592751866

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

Address: % MARTIN R. PRESS, ONE FINANCIAL PLAZA, SUITE 2000, FT. LAUDERDALE, FL, 33394
Mail Address: % MARTIN R. PRESS, ONE FINANCIAL PLAZA, SUITE 2000, FT. LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVICK, MICHAEL President 4380 E 11 AVENUE, HIALEAH, FL
NOVICK, MICHAEL Director 4380 E 11 AVENUE, HIALEAH, FL
BROWN, IRVING Director 4380 E 11 AVENUE, HIALEAH, FL
BROWN, IRVING Treasurer 4380 E 11 AVENUE, HIALEAH, FL
CANAMERO, JORGE Director 4380 E 11 AVENUE, HIALEAH, FL
CANAMERO, JORGE Secretary 4380 E 11 AVENUE, HIALEAH, FL
BROWN, SCOTT Vice President 4380 E. 11 AVENUE, HIALEAH, FL
BROWN, SCOTT Director 4380 E. 11 AVENUE, HIALEAH, FL
PRESS, MARTIN R. Agent ONE FINANCIAL PLAZA, FT. LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State