Search icon

BUSY BEE LATIN AMERICAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: BUSY BEE LATIN AMERICAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSY BEE LATIN AMERICAN MARKET, 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 May 2002 (23 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P02000047683
FEI/EIN Number 753053454

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

Address: 8020 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068
Mail Address: 8020 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUIS A Director 8020 KIMBERLY BLVD, N LAUDERDALE, FL, 33068
RODRIGUEZ JOSE L Manager 8020 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
J. PEREZ LEGAL P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 9710 STIRLING RD #105, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-02-19 J. PEREZ LEGAL P.A. -
AMENDMENT 2015-04-27 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-19
Amendment 2015-04-27
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State