Search icon

BIS BUSINESS INVESTMENT SERVICES CORP - Florida Company Profile

Company Details

Entity Name: BIS BUSINESS INVESTMENT SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIS BUSINESS INVESTMENT SERVICES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: P08000040605
FEI/EIN Number 262463456

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

Mail Address: 750 SW 32 AV, MIAMI, FL, 33135, US
Address: 750 SW 32 AV, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA & MESA ACCOUNTING & TAX SERVICES Agent 2441 NW 93 AVE, DORAL, FL, 33172
Perez Alejandro E Director 750 SW 32 AV, Miami, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 MESA & MESA ACCOUNTING & TAX SERVICES -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 750 SW 32 AV, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-04-17 750 SW 32 AV, Miami, FL 33135 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260228 TERMINATED 1000000889405 DADE 2021-05-21 2041-05-26 $ 1,806.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000074862 TERMINATED 1000000812401 DADE 2019-01-28 2039-01-30 $ 5,699.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-06-26
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State