Entity Name: | BUGUZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUGUZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Sep 2005 (20 years ago) |
Document Number: | P05000123139 |
FEI/EIN Number |
203434660
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BUENO LUIS F | President | 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068 |
GONZALES INES | Vice President | 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068 |
BUENO MARIA A | Chief Executive Officer | 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068 |
BUENO DANIELA | Treasurer | 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068 |
BUENO LUIS F | Agent | 412 SW 74 AV, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 412 SW 74 AV, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 412 SW 74 AV, NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 412 SW 74 AV, NORTH LAUDERDALE, FL 33068 | - |
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 |
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 Apr 2025
Sources: Florida Department of State