Search icon

BALMUR, INC. - Florida Company Profile

Company Details

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

BALMUR, 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: 26 Mar 2010 (15 years ago)
Document Number: P10000027031
FEI/EIN Number 364670207

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

Address: 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 9000 Sheridan St, Pembroke Pines, FL, 33024, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURO DE BALZANO MARIA A Vice President 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134
BALZANO ENZO President 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134
BALZANO CATERINA Secretary 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134
TERLIZZI CARLOS A Director 2510 SW 81st AVE, DAVIE, FL, 33324
ASAP ACCOUNTING AND TAX CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1825 Ponce de Leon Blvd, # 509, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-26 1825 Ponce de Leon Blvd, # 509, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-02-26 ASAP Accounting and Tax Corporation -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 9000 Sheridan St, Suite 147, Pembroke Pines, FL 33024 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State