Search icon

BHV CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: BHV CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHV CONSULTING 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 Jun 2005 (20 years ago)
Date of dissolution: 01 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: P05000079533
FEI/EIN Number 202933168

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

Address: 55 NE 94th St, MIAMI Shores, FL, 33138, US
Mail Address: 55 NE 94th St, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEHNE MATTHEW Q Agent 55 NE 94th St, MIAMI Shores, FL, 33138
BOEHNE MATTHEW Q Chief Executive Officer 55 NE 94th St, MIAMI Shores, FL, 33138
BOEHNE JULIE K Chief Financial Officer 372 WOODSTREAM WAY, SPRING HILL, FL, 34608
BOEHNE CORY Chief Technical Officer 3451 NE 1ST AVE - M1008, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022631 BANETTI EXPIRED 2010-03-10 2015-12-31 - 3451 NE 1ST AVE - M1008, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 55 NE 94th St, MIAMI Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2013-05-01 55 NE 94th St, MIAMI Shores, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 55 NE 94th St, MIAMI Shores, FL 33138 -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000458172 TERMINATED 1000000831071 DADE 2019-07-01 2039-07-03 $ 65,857.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000059861 TERMINATED 1000000648555 DADE 2014-12-19 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-05-29
REINSTATEMENT 2006-09-19
Domestic Profit 2005-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State