Search icon

B.P. MOTOR HEADS II INC.

Company Details

Entity Name: B.P. MOTOR HEADS II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000128333
Address: 4850 SW 28 STREET #7, HOLLYWOOD, FL, 33023
Mail Address: 4850 SW 28 STREET #7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAST LOUIS F Agent 4808 NW 79 AVE #9, MIAMI, FL, 33166

President

Name Role Address
FINALES CARLOS President 4850 SW 28 STREET #7, HOLLYWOOD, FL, 33023

Vice President

Name Role Address
FINALES CARLOS Vice President 4850 SW 28 STREET #7, HOLLYWOOD, FL, 33023

Secretary

Name Role Address
FINALES CARLOS Secretary 4850 SW 28 STREET #7, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
FINALES CARLOS Treasurer 4850 SW 28 STREET #7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-09-21 No data No data

Documents

Name Date
Amendment 2004-09-21
Domestic Profit 2003-11-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State