Search icon

THE BILLIARD COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE BILLIARD COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BILLIARD COLLECTION, 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: 15 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: P01000060635
FEI/EIN Number 651113547

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

Address: 3006 Aviation Ave, Coconut Grove, FL, 33133, US
Mail Address: 651 NW 124TH STREET, N MIAMI, FL, 33168
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barreto Robert Seni 651 Northwest 124th Street., Miami, FL, 33168
BARRETO Rosemere M Secretary 651 Northwest 124th Street., Miami, FL, 33168
BARRETO Rosemere M Vice President 651 Northwest 124th Street., Miami, FL, 33168
BARRETO ROBERT Agent 651 NW 124TH STREET, N MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 3006 Aviation Ave, 3 A, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-10-08 BARRETO, ROBERT -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-09-18 3006 Aviation Ave, 3 A, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-18 651 NW 124TH STREET, N MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State