Search icon

BUDERM FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: BUDERM FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDERM FLORIDA 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: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2023 (2 years ago)
Document Number: P09000094629
FEI/EIN Number 900526993

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

Address: 28-16 44TH STREET, ASTORIA, NY, 11103, US
Mail Address: 28-16 44TH STREET, ASTORIA, NY, 11103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICUL MILAN President 28-16 44TH STREET, ASTORIA, NY, 11103
LICUL MILAN Secretary 28-16 44TH STREET, ASTORIA, NY, 11103
LICUL MILAN Treasurer 28-16 44TH STREET, ASTORIA, NY, 11103
LICUL MILAN Director 28-16 44TH STREET, ASTORIA, NY, 11103
NJ LAW PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-01 NJ Law PLLC -
REINSTATEMENT 2021-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 3411 Tamiami Trail N, Ste 100, Naples, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-06-27 28-16 44TH STREET, ASTORIA, NY 11103 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 28-16 44TH STREET, ASTORIA, NY 11103 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-08-10
REINSTATEMENT 2021-06-01
ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State