Search icon

BIM OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: BIM OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIM OF MIAMI 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: 18 Jul 2005 (20 years ago)
Date of dissolution: 05 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2012 (13 years ago)
Document Number: P05000101021
FEI/EIN Number 203173530

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

Address: 6055 NW 82 AVE, MIAMI, FL, 33166
Mail Address: 6055 NW 82 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CARMEN BRAGE MARIA President 6055 NW 82 AVE, MIAMI, FL, 33166
DEL CARMEN BRAGE MARIA Director 6055 NW 82 AVE, MIAMI, FL, 33166
DEL CARMEN BRAGE MARIA Agent 6055 NW 82 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900004 BEARINGS & INDUSTRIAL MATERIALS OF MIAMI INC. EXPIRED 2008-10-28 2013-12-31 - 8300 NW 56 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-05 - -
REGISTERED AGENT NAME CHANGED 2012-02-17 DEL CARMEN BRAGE, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 6055 NW 82 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-03-02 6055 NW 82 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 6055 NW 82 AVE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2008-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000931326 LAPSED 09-38654-CC-23 (2) MIAMI-DADE COUNTY COURT 2010-08-24 2015-09-22 $7,039.12 MOTION INDUSTRIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-05
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-02
REINSTATEMENT 2008-02-01
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State