Search icon

BUDDHA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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