Search icon

BAMBINO'S TOYS INC. - Florida Company Profile

Company Details

Entity Name: BAMBINO'S TOYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBINO'S TOYS 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000128666
FEI/EIN Number 582680159

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

Address: 6974 NW 12 STREET, MIAMI, FL, 33126, US
Mail Address: 2441 NW 93 AVE., 101, MIAMI, FL, 33172
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE M President 6974 N.W. 12 STREET, MIAMI, FL, 33126
HERNANDEZ JOSE M Director 6974 N.W. 12 STREET, MIAMI, FL, 33126
MORENO DAISY Vice President 6974 N.W. 12 STREET, MIAMI, FL, 33126
MORENO DAISY Director 6974 N.W. 12 STREET, MIAMI, FL, 33126
MESA MANUEL G Agent 2441 N.W. 93 AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-01-30 6974 NW 12 STREET, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 6974 NW 12 STREET, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-01-14 MESA, MANUEL G -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 2441 N.W. 93 AVE., 101, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000138100 TERMINATED 1000000252309 DADE 2012-02-21 2032-03-01 $ 359.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-14
REINSTATEMENT 2008-01-30
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State