Search icon

BMC DEVELOPMENT AT WOODS WALK, INC. - Florida Company Profile

Company Details

Entity Name: BMC DEVELOPMENT AT WOODS WALK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMC DEVELOPMENT AT WOODS WALK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: M43072
FEI/EIN Number 650005220

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

Address: 2665 South Bayshore Drive, Miami, FL, 33133, US
Mail Address: 2665 South Bayshore Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DAVID President 2665 South Bayshore Drive, Miami, FL, 33133
MARTINEZ DAVID Director 2665 South Bayshore Drive, Miami, FL, 33133
Martinez David Agent 2665 South Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2665 South Bayshore Drive, Suite 220-81, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2665 South Bayshore Drive, Suite 220-81, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Martinez, David -
CHANGE OF MAILING ADDRESS 2016-04-20 2665 South Bayshore Drive, Suite 220-81, Miami, FL 33133 -
AMENDMENT 2013-05-28 - -
AMENDMENT 2011-08-01 - -
REINSTATEMENT 1994-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State