Entity Name: | B & L IMMIGRATION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & L IMMIGRATION SERVICES, 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: | 30 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | P06000046590 |
FEI/EIN Number |
204618467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 WEST 12 AVE, SUITE 16, HIALEAH, FL, 33012, US |
Mail Address: | 2900 WEST 12 AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINONES LORENI | President | 2900 WEST 12 AVE, HIALEAH, FL, 33012 |
QUINONES vICTOR a | Secretary | 2900 WEST 12 AVE, HIALEAH, FL, 33012 |
QUINONES LORENI | Agent | 2900 WEST 12 AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-21 | QUINONES, LORENI | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-10 | 2900 WEST 12 AVE, SUITE 16, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2017-03-10 | 2900 WEST 12 AVE, SUITE 16, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | 2900 WEST 12 AVE, STE 16, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-08-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State