Entity Name: | B&B MANAGEMENT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B&B MANAGEMENT HOLDINGS, 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: | 27 May 2010 (15 years ago) |
Document Number: | P10000046377 |
FEI/EIN Number |
272766511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 OCEAN DR, 205, MIAMI BEACH, FL, 33139 |
Mail Address: | 1451 OCEAN DR, 205, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUCHER JAMES | President | 1451 OCEAN DR SUITE 205, MIAMI BEACH, FL, 33139 |
Cedrati Adam | Chief Financial Officer | 1451 OCEAN DR, MIAMI BEACH, FL, 33139 |
TANDY AARON W | Agent | 1451 OCEAN DR, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | TANDY, AARON W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1451 OCEAN DR, Suite 205, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 1451 OCEAN DR, 205, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 1451 OCEAN DR, 205, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State