Search icon

BRIDGEPORT DEVELOPMENT OF MIAMI INC.

Company Details

Entity Name: BRIDGEPORT DEVELOPMENT OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000007051
FEI/EIN Number 02-0564073
Address: 3403 NW 82 AVE, SUITE 105, DORAL, FL 33122
Mail Address: 3403 NW 82 AVE, SUITE 105, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAYRA, VELEZ Agent 3403 NW 82 AVE, SUITE 105, DORAL, FL 33122

President

Name Role Address
VELEZ, MAYRA President 3403 NW 82 AVE, SUITE 101, DORAL, FL 33122

Director

Name Role Address
VELEZ, MAYRA Director 3403 NW 82 AVE, SUITE 101, DORAL, FL 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 3403 NW 82 AVE, SUITE 105, DORAL, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 MAYRA, VELEZ No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 3403 NW 82 AVE, SUITE 105, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2005-04-21 3403 NW 82 AVE, SUITE 105, DORAL, FL 33122 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000005012 ACTIVE 1000000199050 DADE 2010-12-23 2031-01-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-18
Domestic Profit 2002-01-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State