Search icon

BFW AUTOSOUND, INC.

Company Details

Entity Name: BFW AUTOSOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000126330
FEI/EIN Number 261467436
Address: 9541 NW 27TH AVE, MIAMI, FL, 33147
Mail Address: 9541 NW 27TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ BILLY Agent 9541 NW 27TH AVE, MIAMI, FL, 33147

Director

Name Role Address
VELAZQUEZ BILLY Director 14261 S.W. 120 ST. #110, MIAMI, FL, 33186
VELAZQUEZ FRANK Director 14261 S.W. 120 ST. #110, MIAMI, FL, 33186
RUIZ EFRAIN Director 14261 S.W. 120 ST. #110, MIAMI, FL, 33186

President

Name Role Address
VELAZQUEZ BILLY President 14261 S.W. 120 ST. #110, MIAMI, FL, 33186

Vice President

Name Role Address
VELAZQUEZ FRANK Vice President 14261 S.W. 120 ST. #110, MIAMI, FL, 33186

Secretary

Name Role Address
RUIZ EFRAIN Secretary 14261 S.W. 120 ST. #110, MIAMI, FL, 33186

Treasurer

Name Role Address
CRUZ HERIBERTO Treasurer 14261 S.W. 120 ST. #110, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900277 BFW AUTOSOUND & ALARMS EXPIRED 2008-06-24 2013-12-31 No data 14261 SW 120TH ST # 110, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-04 9541 NW 27TH AVE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2008-11-04 9541 NW 27TH AVE, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 9541 NW 27TH AVE, MIAMI, FL 33147 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000889482 ACTIVE 1000000185837 DADE 2010-08-26 2030-09-01 $ 546.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-11-04
Domestic Profit 2007-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State