Search icon

BIARRITZEKO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: BIARRITZEKO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIARRITZEKO 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: 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: 11 Sep 2007 (17 years ago)
Date of dissolution: 05 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2015 (10 years ago)
Document Number: P07000101044
FEI/EIN Number 261150847

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

Address: 801 North Venetian Drive, MIAMI BEACH, FL, 33139, US
Mail Address: 801 North Venetian Drive, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESPARRE JEROME P President 801 North Venetian Drive, MIAMI BEACH, FL, 33139
LESPARRE JEROME P Agent 801 North Venetian Drive, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 801 North Venetian Drive, #1007, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-28 801 North Venetian Drive, #1007, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 801 North Venetian Drive, #1007, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2008-06-16 LESPARRE, JEROME P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2008-06-16
Domestic Profit 2007-09-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State