Search icon

BATTAH BUILDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: BATTAH BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTAH BUILDERS CORPORATION 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 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000022614
FEI/EIN Number 421581922

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

Address: 8950 SW 69TH COURT, APT 301, PINCREST, FL, 33156
Mail Address: 8950 SW 69TH COURT, APT. 301, PINCREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAH TRINA C Director 8950 SW 69TH COURT, APT. 301, PINCREST, FL, 33156
BATTAH BASSIL T Director 8950 SW 69TH COURT, APT. 301, PINCREST, FL, 33156
SALAZAR ELBANO RUIZ Secretary 16410 SHAPPHIRE DR., WESTON, FL, 33331
SALAZAR ELBANO RUIZ Director 16410 SHAPPHIRE DR., WESTON, FL, 33331
LAFATA ANTONIO Director 8950 SW 69TH COURT, APT. 301, PINCREST, FL, 33156
CANNAVO LETIZIA T Vice President 12465 S.W. 123 STREET, MIAMI, FL, 33186
BATTAH BASSIL T Agent 8950 SW 69TH COURT, PINCREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 8950 SW 69TH COURT, APT 301, PINCREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-02-13 8950 SW 69TH COURT, APT 301, PINCREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 8950 SW 69TH COURT, APT. 301, PINCREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-12-23 - -
AMENDMENT 2003-04-04 - -

Documents

Name Date
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-01-19
REINSTATEMENT 2008-02-13
REINSTATEMENT 2006-07-11
ANNUAL REPORT 2004-05-03
Amendment 2003-12-23
Amendment 2003-04-04
Domestic Profit 2003-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State