Search icon

BNB ENGINEERING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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