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 |
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 |
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 |
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 | - | - |
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 |
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