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 |
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 |
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 | - | - |
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