Search icon

BABEL, CORP. - Florida Company Profile

Company Details

Entity Name: BABEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABEL, CORP. 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000011996
FEI/EIN Number 651101337

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

Address: 8180 NW 36 ST, STE 406, DORAL, FL, 33166, US
Mail Address: 8180 NW 36 ST, STE 406, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARMAIMON LILIANA R President 8180 NW 36 ST, DORAL, FL, 33166
BARMAIMON BEATRIZ A Vice President 8180 NW 36 ST, DORAL, FL, 33166
BARMAIMON BEATRIZ A Agent 8180 NW 36 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 8180 NW 36 ST, STE 406, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 8180 NW 36 ST, STE 406, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-12 8180 NW 36 ST, STE 406, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-02-17 BARMAIMON, BEATRIZ A -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-01-25 - -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000146944 ACTIVE 1000000947178 MIAMI-DADE 2023-03-22 2043-04-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000649624 ACTIVE 1000000796734 DADE 2018-09-11 2038-09-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000609566 ACTIVE 1000000676933 MIAMI-DADE 2015-05-13 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000391127 ACTIVE 1000000594471 MIAMI-DADE 2014-03-20 2034-03-28 $ 470.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-02-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State