Search icon

BALLOON-A-TICS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: BALLOON-A-TICS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLOON-A-TICS OF MIAMI, 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 18 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2017 (8 years ago)
Document Number: P02000076933
FEI/EIN Number 770618741

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

Address: 3531 SW 94 AVE, 3531 SW 94TH AVENUE, MIAMI, FL, 33165, UN
Mail Address: P O BOX 650152, MIAMI, FL, 33265-0152, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUPP TERESA President 3531 SW 94 AVE, MIAMI, FL, 33165
RUPP TERESA Director 3531 SW 94 AVE, MIAMI, FL, 33165
FERNANDEZ MILAGROS Agent 9551 SW 29TH TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-18 - -
CHANGE OF MAILING ADDRESS 2015-01-13 3531 SW 94 AVE, 3531 SW 94TH AVENUE, MIAMI, FL 33165 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 3531 SW 94 AVE, 3531 SW 94TH AVENUE, MIAMI, FL 33165 UN -
REGISTERED AGENT ADDRESS CHANGED 2008-08-19 9551 SW 29TH TERRACE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2008-08-19 FERNANDEZ, MILAGROS -
CANCEL ADM DISS/REV 2006-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State