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 |
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 |
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 |
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 | - | - |
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