Search icon

B.L. SHUTTERS DELIVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B.L. SHUTTERS DELIVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.L. SHUTTERS DELIVERY SERVICES, 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000125072
FEI/EIN Number 061661204

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

Address: 7215 SW 21 STREET, REAR, MIAMI, FL, 33155, US
Mail Address: 7215 SW 21 STREET, REAR, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILIAM FERNANDEZ Agent 1440 JFK CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
LOPEZ BARBARO R President 7215 SW 21 STREET, MIAMI, FL, 33155
LOPEZ BARBARO R Secretary 7215 SW 21 STREET, MIAMI, FL, 33155
LOPEZ BARBARO R Treasurer 7215 SW 21 STREET, MIAMI, FL, 33155
LOPEZ BARBARO R Director 7215 SW 21 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 7215 SW 21 STREET, REAR, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-26 7215 SW 21 STREET, REAR, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-04-26 LILIAM FERNANDEZ -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 1440 JFK CAUSEWAY, SUITE 301, NORTH BAY VILLAGE, FL 33141 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-09-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State