Entity Name: | BWMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BWMI, 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: | 22 Nov 2005 (19 years ago) |
Date of dissolution: | 03 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | P05000155106 |
FEI/EIN Number |
204046707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 770 SOUTH DIXIE HWY, STE 200, CORAL GABLES, FL, 33146, US |
Address: | 645 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLUXMAN LEONARD I | Chairman | 645 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102 |
LAZARUS STEPHEN | Chief Financial Officer | 645 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102 |
BOEHM ROBERT C | General Counsel | 645 EAST SOUTH TEMPLE, SALT LAKE CITY, UT, 84102 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000059495 | BODYWORKMALL | EXPIRED | 2012-06-15 | 2017-12-31 | - | 770 SOUTH DIXIE HIGHWAY, SUITE 200, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 645 EAST SOUTH TEMPLE, SALT LAKE CITY, UT 84102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-20 | 645 EAST SOUTH TEMPLE, SALT LAKE CITY, UT 84102 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-20 | 1201 Hays Street, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2007-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000672155 | TERMINATED | 1000000478600 | BROWARD | 2013-03-25 | 2023-04-04 | $ 964.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-08-20 |
ANNUAL REPORT | 2013-07-05 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State