Entity Name: | BUDDHA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUDDHA, 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: | 01 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000011898 |
FEI/EIN Number |
752991641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17065 NW 56 Court, Miami Lakes, FL, 33055, US |
Mail Address: | 17065 NW 56 Court, Miami Lakes, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUADRA GUILLERMO R | RA | 17065 NW 56 Court, Miami Lakes, FL, 33055 |
CUADRA GUILLERMO R | Agent | 17075 NW 56 Court, Miami Lakes, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 17065 NW 56 Court, Miami Lakes, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 17065 NW 56 Court, Miami Lakes, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 17075 NW 56 Court, Miami Lakes, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-25 | CUADRA, GUILLERMO R | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-25 |
REINSTATEMENT | 2010-01-12 |
ANNUAL REPORT | 2008-03-18 |
REINSTATEMENT | 2007-11-27 |
REINSTATEMENT | 2006-11-09 |
REINSTATEMENT | 2005-09-27 |
ANNUAL REPORT | 2003-07-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State