Search icon

BIGHILL CORPORATION - Florida Company Profile

Company Details

Entity Name: BIGHILL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIGHILL CORPORATION 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 14 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P04000136925
FEI/EIN Number 202886243

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

Address: 2935 SW 1st Street, MIAMI, FL, 33135, US
Mail Address: 2935 SW 1st Street, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAAMONDE FERNANDO President 2935 SW 1st Street, MIAMI, FL, 33135
VAAMONDE FERNANDO Director 2935 SW 1st Street, MIAMI, FL, 33135
ANGELA FUENTES Agent 2935 SW 1st Street, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2935 SW 1st Street, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-02-28 2935 SW 1st Street, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2935 SW 1st Street, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2012-01-06 ANGELA, FUENTES -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State