Search icon

BPI MIAMI, INC.

Company Details

Entity Name: BPI MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P08000026827
FEI/EIN Number 262169709
Address: 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016
Mail Address: 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
majed barjoud Agent 4770 BISCAYNE BOULEVARD, SUITE 630, MIAMI, FL, 33016

Director

Name Role Address
BARJOUD MAJED Director 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016
BESALIS MIRY Director 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016

President

Name Role Address
BARJOUD MAJED President 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
BESALIS MIRY Secretary 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
BESALIS MIRY Treasurer 7902 NW 164 TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-22 majed, barjoud No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2011-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590743 ACTIVE 1000001010765 DADE 2024-09-05 2044-09-11 $ 1,754.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State