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 |
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 | - |
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 | - |
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