Search icon

BWMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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