Search icon

BIG TIME DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BIG TIME DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG TIME DESIGN, 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: 11 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: P03000099855
FEI/EIN Number 562430537

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

Address: 11600 BISCAYNE BLVD, North Miami, FL, 33181, US
Mail Address: 2085 NE 121ST ROAD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIS CALLIN Manager 2085 NE 121ST ROAD, MIAMI, FL, 33181
LAMAS ORLANDO Vice President 951 SWAN AVE S, MIAMI SPRINGS, FL, 33166
Fortis Callin Agent 2085 NE 121ST ROAD, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056238 BIGTIME DESIGN STUDIOS ACTIVE 2022-05-04 2027-12-31 - 11601 BISCAYNE BLVD, STE 201, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 11600 BISCAYNE BLVD, #201, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-07-12 Fortis, Callin -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-28 - -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-01-29
Amendment 2019-06-28
Off/Dir Resignation 2019-05-31
REINSTATEMENT 2019-02-28
REINSTATEMENT 2017-09-22
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State