Search icon

BOHEMIAN ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: BOHEMIAN ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOHEMIAN ENTERTAINMENT, 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 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2001 (24 years ago)
Document Number: P00000085793
FEI/EIN Number 651040838

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

Address: 15554 SW 112TH DR., MIAMI, FL, 33196
Mail Address: 15554 SW 112TH DR., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRELLA ENZO President 15554 SW 112TH DR., MIAMI, FL, 33196
CACCIATORE MARIA Vice President 15554 SW 112TH DR., MIAMI, FL, 33196
PETRELLA ENZO Agent 15554 SW 112TH DR., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-15 PETRELLA, ENZO -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 15554 SW 112TH DR., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2004-04-26 15554 SW 112TH DR., MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 15554 SW 112TH DR., MIAMI, FL 33196 -
AMENDMENT 2001-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State