Search icon

BLOOM BUG, INC. - Florida Company Profile

Company Details

Entity Name: BLOOM BUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOM BUG, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P08000007529
FEI/EIN Number 261842966

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

Address: 6911 NW 46 Street, MIAMI, FL, 33166, US
Mail Address: 6911 nw 46 st, MIAMI, FL, 33169, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA ARTURO Preside President 6911 NW 46 Street, MIAMI, FL, 33166
Tefel Liliam E Agent 6911 nw 46 st, Miami, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020470 THE FLOWER MARKET EXPIRED 2011-02-23 2016-12-31 - 6911 NW 46 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-05 - -
CHANGE OF MAILING ADDRESS 2014-04-26 6911 NW 46 Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 6911 nw 46 st, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Tefel, Liliam ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6911 NW 46 Street, MIAMI, FL 33166 -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000124746 ACTIVE 1000000251861 DADE 2012-02-17 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-05
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-03-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State