Search icon

BUSINESS INTERNATIONAL, CORP.

Company Details

Entity Name: BUSINESS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000112335
FEI/EIN Number 201434650
Address: 1500 WESTON ROAD, SUITE 200-216, WESTON, FL, 33326
Mail Address: 1500 WESTON ROAD, SUITE 200-216, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NARVAEZ MONICA P Agent 4038 PEPPERTREE DR, WESTON, FL, 33332

General Manager

Name Role Address
NARVAEZ MONICA P General Manager 1500 WESTON ROAD SIUTE 200-216, WESTON, FL, 33326

Secretary

Name Role Address
TOMARAS DIMITRIOS R Secretary 1500 WESTON ROAD SUITE 200-216, WESTON, FL, 33326

Director

Name Role Address
TOMARAS DIMITRIOS R Director 1500 WESTON ROAD SUITE 200-216, WESTON, FL, 33326

President

Name Role Address
MALDONADO PEDRO J President 1500 WESTON ROAD SUITE 200-216, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 1500 WESTON ROAD, SUITE 200-216, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2009-05-05 1500 WESTON ROAD, SUITE 200-216, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 4038 PEPPERTREE DR, WESTON, FL 33332 No data
AMENDMENT 2007-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-23
Amendment 2010-02-22
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-11
Amendment 2007-01-08
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State