Search icon

BOUGAINVILLE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BOUGAINVILLE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUGAINVILLE INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2012 (13 years ago)
Document Number: P04000132645
FEI/EIN Number 201747738

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

Address: 14055 SW 143RD COURT, UNIT 10, MIAMI, FL, 33186
Mail Address: 14055 SW 143RD COURT, UNIT 10, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMELY URI P President 14055 SW 143 CT., UNIT 10, MIAMI, FL, 33186
SCHIFF JAMES M Agent 9130 SOUTH DADELAND BOULEVARD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113099 PORSCHE DESIGN EXPIRED 2016-10-18 2021-12-31 - 14055 SW 143 CT, SUITE 10, MIAMI, FL, 33186
G10000008612 PORSCHE DESIGN EXPIRED 2010-01-27 2015-12-31 - 168 PALOMA DRIVE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 9130 SOUTH DADELAND BOULEVARD, SUITE 2000, MIAMI, FL 33156 -
AMENDMENT 2012-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-05 14055 SW 143RD COURT, UNIT 10, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-09-05 14055 SW 143RD COURT, UNIT 10, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18438.97
Current Approval Amount:
18438.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18584.95

Date of last update: 02 May 2025

Sources: Florida Department of State