Search icon

BAMBINI ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: BAMBINI ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMBINI ACADEMY, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000026085
FEI/EIN Number 272196353

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

Address: 300 NW 28TH AVE, MIAMI, FL, 33125
Mail Address: 300 NW 28TH AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE TORO JANNET President 300 NW 28TH AVE, MIAMI, FL, 33125
THE LAW OFFICES OF MARTINEZ & ASSOC. PA Agent 815 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-07-19 THE LAW OFFICES OF MARTINEZ & ASSOC. PA -
REGISTERED AGENT ADDRESS CHANGED 2011-07-19 815 PONCE DE LEON BLVD., SUITE 212, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 300 NW 28TH AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2011-03-22 300 NW 28TH AVE, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-19
Off/Dir Resignation 2011-07-19
Reg. Agent Change 2011-07-19
ANNUAL REPORT 2011-03-22
Domestic Profit 2010-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State