Search icon

B.N. STUDIO INC. - Florida Company Profile

Company Details

Entity Name: B.N. STUDIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.N. STUDIO 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000094805
FEI/EIN Number 260334203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25 NE 87st, 2, MIAMI, 33138, UN
Mail Address: 25 Ne 87th ST, MIAMI, FL, 33139, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI CARLOS Director 25 NE 87th ST, MIAMI, FL, 33138
BARBIERI CARLOS Secretary 25 NE 87th ST, MIAMI, FL, 33138
BARBIERI CARLOS Treasurer 25 NE 87th ST, MIAMI, FL, 33138
BARBIERI CARLOS Agent 25 NE 87th st, MIAMI, FL, 33138
BARBIERI CARLOS President 25 NE 87th ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 25 NE 87th st, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 25 NE 87st, 2, MIAMI 33138 UN -
CHANGE OF MAILING ADDRESS 2017-04-27 25 NE 87st, 2, MIAMI 33138 UN -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-07-21 - -
REGISTERED AGENT NAME CHANGED 2006-07-21 BARBIERI, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000007230 TERMINATED 1000000244009 DADE 2011-12-13 2032-01-04 $ 464.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ADDRESS CHANGE 2010-11-16
CORAPREIWP 2009-09-22
ANNUAL REPORT 2007-06-14
Amendment 2006-07-21
Domestic Profit 2006-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State