Search icon

BITTERSWEET HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: BITTERSWEET HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BITTERSWEET 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: 02 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P10000055409
FEI/EIN Number 680681183

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

Address: 3310 Mary Street, Miami, FL, 33133, US
Mail Address: 3310 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDY MEZRAGE LEON Director 3310 Mary Street, Miami, FL, 33133
HENDY MEZRAGE LEON President 3310 Mary Street, Miami, FL, 33133
KAUFMAN ROSSIN REGISTRIES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3310 Mary Street, Ste. 500, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-06-29 3310 Mary Street, Ste. 500, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Kaufman Rossin Registries LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3310 Mary Street, Ste. 500, Miami, FL 33133 -
REINSTATEMENT 2019-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-07-02
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-07-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State