Search icon

BMI WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: BMI WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMI WORLDWIDE 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000022362
FEI/EIN Number 264340678

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

Address: 1350 East Newport Center Drive, Suite 210, Deerfield Beach, FL, 33442, US
Mail Address: 1350 East Newport Center Drive, Suite 210, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young D President 1350 East Newport Center Drive, Deerfield Beach, FL, 33442
YOUNG D Agent 1350 East Newport Center Drive, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060708 BMIGAMING.COM EXPIRED 2016-06-20 2021-12-31 - 3500 NW BOCA RATON BLVD, SUITE 721, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 1350 East Newport Center Drive, Suite 210, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-02-02 1350 East Newport Center Drive, Suite 210, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 1350 East Newport Center Drive, Suite 210, Deerfield Beach, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000286506 ACTIVE 50 2018-CA-011953 XXXXMB CIR CT 15TH JUD PALM BEACH FL 2020-04-29 2025-09-02 $85,598.67 EDUPARQUES DE GUATEMALA, S.A., 15.8, KILOMETRO OF CARRETERA A EL SALVADOR, MUNICIPIO SANTA CATARINA PINULA, DEPARTAMENTO DE GUATEMALA

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State