Search icon

BIG FISH GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: BIG FISH GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG FISH GROUP CORPORATION 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000046463
FEI/EIN Number 208865697

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

Mail Address: 2290 LOWELL RIDGE RD, APT E, BALTIMORE, MD, 21234
Address: 5720 NE 4TH AVENUE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSADORE MANUEL President 1986 NE 148TH ST, NORTH MIAMI, FL, 33178
DIAZ ARIEL Agent 1986 NE 148TH ST, NORTH MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 5720 NE 4TH AVENUE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-04-14 5720 NE 4TH AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 1986 NE 148TH ST, NORTH MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001150318 TERMINATED 1000000436492 MIAMI-DADE 2013-06-20 2033-06-26 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000930835 LAPSED 1000000342965 MIAMI-DADE 2013-05-08 2023-05-22 $ 321.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-06
Domestic Profit 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State