Search icon

BNB-PROJECTZ, INC. - Florida Company Profile

Company Details

Entity Name: BNB-PROJECTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BNB-PROJECTZ, 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: 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000125674
FEI/EIN Number 770614834

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

Address: 1490 WEST 49 PL, 350, HIALEAH, FL, 33012, US
Mail Address: 1490 WEST 49 PL, 350, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPO VICTORIA E Director 1490 W 49 PL, HIALEAH, FL, 33012
PENA ISABEL Director 1490 WEST 49 PL, HIALEAH, FL, 33012
MOTA JUAN A Agent 1490 WEST 49TH PL, HIALEAH, FL, 33012
MOTA JUAN A Director 1490 W 49 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-19 1490 WEST 49 PL, 350, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 1490 WEST 49TH PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-10-19 1490 WEST 49 PL, 350, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2009-10-19 MOTA, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000047550 TERMINATED 1000000201051 DADE 2011-01-19 2031-01-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State