Search icon

BSER, INC. - Florida Company Profile

Company Details

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

BSER, 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000033005
FEI/EIN Number 202422005

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

Address: 3463 NW 5TH STREET, MIAMI, FL, 33030, US
Mail Address: 3463 NW 5TH STREET, MIAMI, FL, 33125, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYRE MARIA B Vice President 3463 NW 5TH STREET, MIAMI, FL, 33125
FREYRE MARIA B Secretary 3463 NW 5TH STREET, MIAMI, FL, 33125
FREYRE MARIA B Treasurer 3463 NW 5TH STREET, MIAMI, FL, 33125
FREYER MARIA B Agent 3463 NW 5 ST., MIAMI, FL, 33125
FREYRE MARIA B President 3463 NW 5TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-09 3463 NW 5TH STREET, MIAMI, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-19 3463 NW 5 ST., MIAMI, FL 33125 -
AMENDMENT 2005-12-19 - -
REGISTERED AGENT NAME CHANGED 2005-12-19 FREYER, MARIA B -
AMENDMENT 2005-11-03 - -
AMENDMENT 2005-09-23 - -
AMENDMENT 2005-03-14 - -

Documents

Name Date
ANNUAL REPORT 2006-08-09
Amendment 2005-12-19
Reg. Agent Change 2005-12-19
Amendment 2005-11-03
Reg. Agent Change 2005-11-03
Amendment 2005-09-23
Amendment 2005-03-14
Domestic Profit 2005-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State