Search icon

BORGO REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: BORGO REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORGO REAL ESTATE 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 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000139675
FEI/EIN Number APPLIED FOR

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

Address: 100 SE 2ND STREET, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WJZVJJQ5F78I91 P04000139675 US-FL GENERAL ACTIVE -

Addresses

Legal C/O BOLOGNA, STEFANIA ESQ., 100 SE 2ND STREET, SUITE #3800, MIAMI, US-FL, US, 33131
Headquarters 100 South East Second Street, Apartment 3800, Miami, US-FL, US, 33131

Registration details

Registration Date 2018-01-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000139675

Key Officers & Management

Name Role Address
SENNI GIUSEPPE President 335 S. BISCAYNE BLVD., MIAMI, FL, 33131
SENNI GIUSEPPE Secretary 335 S. BISCAYNE BLVD., MIAMI, FL, 33131
SENNI GIUSEPPE Treasurer 335 S. BISCAYNE BLVD., MIAMI, FL, 33131
SENNI GIUSEPPE Director 335 S. BISCAYNE BLVD., MIAMI, FL, 33131
BOLOGNA, ESQ. STEFANIA Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 100 SE 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-19 BOLOGNA, ESQ., STEFANIA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 100 SE 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-19 100 SE 2ND STREET, SUITE 3400, MIAMI, FL 33131 -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-09-09
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State