Search icon

BS ARCHITECTS, INC. - Florida Company Profile

Company Details

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

BS ARCHITECTS, 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000084469
FEI/EIN Number 651133399

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

Address: 18851 NE 29TH AVE., STE 904, AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29TH AVE., STE 904, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO FERNANDO A President 16924 NW 75 PATH, MIAMI LAKE, FL, 33016
ROTH LEONARDO A Agent 18851 NE 29TH AVE., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-08 18851 NE 29TH AVE., STE 904, AVENTURA, FL 33180 -
REINSTATEMENT 2013-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 18851 NE 29TH AVE., STE 904, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-09 - -
AMENDMENT 2007-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 18851 NE 29TH AVE., STE 904, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000341623 TERMINATED 1000000217241 DADE 2011-05-26 2031-06-01 $ 3,983.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000341615 TERMINATED 1000000217240 DADE 2011-05-26 2031-06-01 $ 4,703.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2013-01-08
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-12-22
Amendment 2008-06-09
ANNUAL REPORT 2008-02-27
Amendment 2007-06-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State