Search icon

B.V. ONE PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: B.V. ONE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.V. ONE PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2007 (18 years ago)
Document Number: P03000068389
FEI/EIN Number 542115638

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

Address: 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131, US
Mail Address: 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES CHARLES A President 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131
TAVARES CHARLES Agent 245 SE 1ST STREET, SUITE 221, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 245 SE 1ST STREET, SUITE 221, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 245 SE 1ST STREET, SUITE 221, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-07-12 245 SE 1ST STREET, SUITE 221, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-28 TAVARES, CHARLES -
REINSTATEMENT 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State