Search icon

BMF 2809, CORP. - Florida Company Profile

Company Details

Entity Name: BMF 2809, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMF 2809, 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: 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: 21 Nov 2008 (16 years ago)
Date of dissolution: 22 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: P08000103574
FEI/EIN Number 980602589

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

Address: 5805 BLUE LAGOON DR., STE 200, MIAMI, FL, 33126
Mail Address: 5805 BLUE LAGOON DR., STE 200, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126
PARDO OTERO GABRIEL D President CALLE 54 A # 5-19, BOGOTA, CO, CO
PARDO OTERO GABRIEL D Secretary CALLE 54 A # 5-19, BOGOTA, CO, CO
PARDO OTERO GABRIEL D Director CALLE 54 A # 5-19, BOGOTA, CO, CO
QUIROGA MENDIETA GLORIA C Vice President CALLE 54 A # 5-19, BOGOTA, CO, CO
QUIROGA MENDIETA GLORIA C Director CALLE 54 A # 5-19, BOGOTA, CO, CO
PARDO LANZETTA ESTEBAN Treasurer CALLE 54 A # 5-19, BOGOTA, CO, CO
PARDO LANZETTA ESTEBAN Director CALLE 54 A # 5-19, BOGOTA, CO, CO

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 ALONSO & GARCIA PA -

Documents

Name Date
Voluntary Dissolution 2022-08-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State