Search icon

BUILDING SUPPLIES & LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING SUPPLIES & LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BUILDING SUPPLIES & LOGISTICS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000031656
FEI/EIN Number 27-2792374

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

Address: 2828 SW CORAL WAY, SUITE 500, CORAL GABLES, FL 33145
Mail Address: 2828 SW CORAL WAY, SUITE 500, CORAL GABLES, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKY D. GARAY & ASSOCIATES, INC. Agent -
CORREA BARRIOS, LUIS V Director 2828 SW CORAL WAY, SUITE 500 CORAL GABLES, FL 33145
HERRERA MARTINEZ, DINORAH E Director 2828 SW CORAL WAY, SUITE 500 CORAL GABLES, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065790 CH SUPPLIES EXPIRED 2018-06-06 2023-12-31 - 183 MADEIRA AVE, CORAL GABLES, FL, 33134
G10000105395 CH SUPPLIES EXPIRED 2010-11-17 2015-12-31 - 175 SOUTH WEST 7TH STREET STE 1914, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-10 2828 SW CORAL WAY, SUITE 500, CORAL GABLES, FL 33145 -
REGISTERED AGENT NAME CHANGED 2022-01-10 RICKY D. GARAY & ASSOCIATES, INC. -
REINSTATEMENT 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2828 SW CORAL WAY, SUITE 500, CORAL GABLES, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 1831 SW 27TH AVENUE, MIAMI, FL 33145 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000438424 ACTIVE 2022-035664-CC-25 MIAMI-DADE COUNTY, FLORIDA 2023-03-17 2028-09-19 $16,335.38 LIANA CASTILLO, 1313 PONCE DE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134
J21000604623 ACTIVE 1000000907421 DADE 2021-11-17 2031-11-24 $ 618.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000214134 ACTIVE 1000000886205 DADE 2021-04-28 2031-05-05 $ 1,611.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000800289 TERMINATED 1000000242461 DADE 2011-12-01 2021-12-07 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-01-11
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State