Search icon

BMVA, INC. - Florida Company Profile

Company Details

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

BMVA, 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: 07 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000045496
FEI/EIN Number 651102463

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

Address: 800 N. MIAMI AVE., STE. 1404, MIAMI, FL, 33136, US
Mail Address: 800 N. MIAMI AVE., STE. 1404, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA WINDSOR F Director 800 N. MIAMI AVE., STE. 1404, MIAMI, FL, 33136
OLIVEIRA WINDSOR F President 800 N. MIAMI AVE., STE. 1404, MIAMI, FL, 33136
OLIVEIRA WINDSOR F Agent 800 N. MIAMI AVE., STE. 1404, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-22 800 N. MIAMI AVE., STE. 1404, MIAMI, FL 33136 -
REVOCATION OF VOLUNTARY DISSOLUT 2006-11-22 - -
REINSTATEMENT 2006-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 800 N. MIAMI AVE., STE. 1404, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2006-11-22 800 N. MIAMI AVE., STE. 1404, MIAMI, FL 33136 -
VOL DISSOLUTION OF INACTIVE CORP 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001069662 ACTIVE 1000000193914 DADE 2010-11-08 2030-11-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-13
REINSTATEMENT 2006-11-22
Revocation of Dissolution 2006-11-22
Vol. Diss. of Inactive Corp. 2006-09-18
Amendment 2005-10-04
ANNUAL REPORT 2005-05-04
Amendment 2004-06-28
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State