Search icon

BUGUZ, INC.

Company Details

Entity Name: BUGUZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Document Number: P05000123139
FEI/EIN Number 203434660
Address: 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUENO LUIS F Agent 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068

President

Name Role Address
BUENO LUIS F President 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068

Vice President

Name Role Address
GONZALES INES Vice President 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068

Chief Executive Officer

Name Role Address
BUENO MARIA A Chief Executive Officer 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068

Treasurer

Name Role Address
BUENO DANIELA Treasurer 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 412 SW 74 AV, NORTH LAUDERDALE, FL 33068 No data
CHANGE OF MAILING ADDRESS 2016-04-26 412 SW 74 AV, NORTH LAUDERDALE, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 412 SW 74 AV, NORTH LAUDERDALE, FL 33068 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000545769 LAPSED 1000000230026 BROWARD 2011-08-18 2021-08-24 $ 490.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State