Search icon

BOCADITO EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: BOCADITO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCADITO EXPRESS, 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: 31 Oct 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000097820
FEI/EIN Number 263635310

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

Address: 330 SW 27TH AVE SUITE 103, MIAMI, FL, 33135
Mail Address: 330 SW 27TH AVE SUITE 103, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO JOSE President 11716 SW 143 AVE, MIAMI, FL, 33135
PARDO MONIQUE K Agent 330 SW 27TH AVE SUITE 103, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 330 SW 27TH AVE SUITE 103, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2011-02-21 330 SW 27TH AVE SUITE 103, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 330 SW 27TH AVE SUITE 103, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2009-10-05 PARDO, MONIQUE K -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-13
Reg. Agent Change 2009-10-05
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-10-31
Off/Dir Resignation 2008-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State