Search icon

BOLULU FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: BOLULU FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLULU FLORIDA 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: 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: 27 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P01000074296
FEI/EIN Number 651125554

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

Address: 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
Mail Address: 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARVIS ROBERT President 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
JARVIS ROBERT Treasurer 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
JARVIS ROBERT Secretary 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
JARVIS ROBERT Vice President 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
ANDREWS JAMES Agent 8566 NW 19 DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-19 1155 BRICKELL BAY DRIVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-19 1155 BRICKELL BAY DRIVE, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-19 8566 NW 19 DR, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2010-05-20 - -
REGISTERED AGENT NAME CHANGED 2010-05-20 ANDREWS, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State