Search icon

BMI VENTURES INC - Florida Company Profile

Company Details

Entity Name: BMI VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMI VENTURES 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: 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: 01 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2012 (13 years ago)
Document Number: P10000018195
FEI/EIN Number 272015110

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

Address: 6119 Lyons Road, Coconut Creek, FL, 33073-4740, US
Mail Address: 6119 Lyons Road, Coconut Creek, FL, 33073-4740, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN BRANDON M Chief Executive Officer 10251 Peninsula Place, Parkland, FL, 33076
CHRISTOPHER M. NINOS C.P.A., P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000119761 B M I ELITE ACTIVE 2023-09-27 2028-12-31 - 6119 LYONS ROAD, COCONUT CREEK, FL, 33073-4740
G16000051793 APLUSEMAIL.COM EXPIRED 2016-05-24 2021-12-31 - 1095 BROKEN SOUND PARKWAY NORTH WEST, SUITE #300, BOCA RATON, FL, 33487-3501
G11000047475 PETAMINZ EXPIRED 2011-05-18 2016-12-31 - 1801 SOUTH FEDERAL HIGHWAY, SUITE #245B, DELRAY BEACH, FL, 33483
G10000076530 GROUPER MARKETING EXPIRED 2010-08-19 2015-12-31 - 1801 SOUTH FEDERAL HWY STE 245B, DELRAY BEACH, FL, 33483
G10000043750 B M I ELITE EXPIRED 2010-05-18 2015-12-31 - 9897 LAKE WORTH ROAD, STE 201, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-10 6119 Lyons Road, Coconut Creek, FL 33073-4740 -
CHANGE OF MAILING ADDRESS 2023-11-10 6119 Lyons Road, Coconut Creek, FL 33073-4740 -
REGISTERED AGENT NAME CHANGED 2023-11-10 Christopher M. Ninos C.P.A. P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 1701 West Hillsboro Boulevard, Suite #304, Deerfield Beach, FL 33442-1571 -
AMENDMENT 2012-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State