Entity Name: | BNB ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BNB ENGINEERING 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: | 02 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000125642 |
FEI/EIN Number |
770614842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 1523 ST STE 100, MIAMI LAKE, FL, 33014 |
Mail Address: | 6175 NW 1523 ST STE 100, MIAMI LAKE, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ALFREDO P | President | 7911 SW 127 RD, MIAMI, FL, 33183 |
PARRA ROBERTO | Vice President | 11402 NW 21ST STREET, SUITE 211, DORAL, FL, 33178 |
HERNANDEZ ALFREDO D | Agent | 7911 SW 127 RD, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 6175 NW 1523 ST STE 100, MIAMI LAKE, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 6175 NW 1523 ST STE 100, MIAMI LAKE, FL 33014 | - |
AMENDMENT | 2011-01-04 | - | - |
AMENDMENT | 2010-06-09 | - | - |
AMENDMENT | 2009-12-29 | - | - |
AMENDMENT | 2009-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | HERNANDEZ, ALFREDO D | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-06 | 7911 SW 127 RD, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2008-12-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000375076 | ACTIVE | 1000000219138 | DADE | 2011-06-10 | 2031-06-15 | $ 1,913.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Amendment | 2011-01-04 |
Amendment | 2010-06-09 |
ANNUAL REPORT | 2010-04-15 |
Amendment | 2009-12-29 |
Amendment | 2009-08-05 |
ANNUAL REPORT | 2009-03-16 |
REINSTATEMENT | 2008-12-06 |
Amendment | 2007-05-08 |
ANNUAL REPORT | 2007-04-29 |
Off/Dir Resignation | 2007-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State