Search icon

BOGOTA NATIVE INC. - Florida Company Profile

Company Details

Entity Name: BOGOTA NATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGOTA NATIVE 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: 26 Jul 2001 (24 years ago)
Date of dissolution: 17 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: P01000073682
FEI/EIN Number 651127250

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

Address: 2760 SW 6 STREET, MIAMI, FL, 33135, US
Mail Address: 2760 SW 6 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ARNOLD President 2760 SW 6 STREET, MIAMI, FL, 33135
MARTINEZ ARNOLD Director 2760 SW 6 STREET, MIAMI, FL, 33135
LUGO MARIA HELENA Vice President 2760 SW 6TH STREET, MIAMI, FL, 33135
MARTINEZ ARNOLD Agent 2760 SW 6TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2760 SW 6TH STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2760 SW 6 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2010-04-30 2760 SW 6 STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2010-04-30 MARTINEZ, ARNOLD -
REVOCATION OF VOLUNTARY DISSOLUT 2009-12-15 - -
VOLUNTARY DISSOLUTION 2009-10-27 - -
AMENDMENT 2003-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000937919 TERMINATED 1000000188446 DADE 2010-09-20 2020-09-22 $ 437.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-05-17
ANNUAL REPORT 2010-04-30
Revocation of Dissolution 2009-12-15
Voluntary Dissolution 2009-10-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State