Search icon

BNUMO, INC. - Florida Company Profile

Company Details

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

BNUMO, 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: 01 Aug 2001 (24 years ago)
Document Number: P01000075786
FEI/EIN Number 651128688

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

Address: 4502 W. HALLENDALE BLVD, PEMBROKE PARK, FL, 33023, US
Mail Address: 947 NE 26 ave, Hallandale Beach, FL, 33009, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUGANIM DAVID President 947 NE 26AVE, HALLANDALE BEACH, FL, 33009
BOUGANIM BENJAMIN Director 947 NE 26AVE, HALLANDALE BEACH, FL, 33009
BOUGANIM DAVID Agent 947 NE 26AVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 947 NE 26AVE, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-05-26 4502 W. HALLENDALE BLVD, PEMBROKE PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-04-04 BOUGANIM, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 4502 W. HALLENDALE BLVD, PEMBROKE PARK, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State