Search icon

BUNCHES OF MIAMI & FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: BUNCHES OF MIAMI & FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUNCHES OF MIAMI & FORT LAUDERDALE, 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000123929
Address: 6005 STERLING ROAD, PARADISE PROMENADE 157, DAVIE, FL, 33314
Mail Address: 6005 STERLING ROAD, PARADISE PROMENADE 157, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN Director 6005 STERLING ROAD PARADISE PROMENADE 157, DAVIE, FL, 33314
RODRIGUEZ JUAN President 6005 STERLING ROAD PARADISE PROMENADE 157, DAVIE, FL, 33314
RODRIGUEZ JUAN Vice President 6005 STERLING ROAD PARADISE PROMENADE 157, DAVIE, FL, 33314
RODGRIGUEZ JUAN Secretary 6005 STERLING RD. PARADISE PROMENADE 157, DAVIE, FL, 33314
RODGRIGUEZ JUAN Treasurer 6005 STERLING RD. PARADISE PROMENADE 157, DAVIE, FL, 33314
MONTE R. Agent 6005 STERLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-03-01 MONTE, R. -

Documents

Name Date
DEBIT MEMO 2007-05-14
Amendment 2007-03-30
Reg. Agent Change 2007-03-01
Domestic Profit 2006-09-26

Date of last update: 03 May 2025

Sources: Florida Department of State