Search icon

BNR AUTO EXPO CORPORATION - Florida Company Profile

Company Details

Entity Name: BNR AUTO EXPO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BNR AUTO EXPO CORPORATION 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 16 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (5 months ago)
Document Number: P10000076768
FEI/EIN Number 27-3503081

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

Address: 8272 NW 68 ST., MIAMI, FL, 33166, US
Mail Address: 8272 NW 68 ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIERO RENATO President 8272 NW 68 ST., MIAMI, FL, 33166
RUGGIERO RENATO Secretary 8272 NW 68 ST., MIAMI, FL, 33166
RUGGIERO RENATO Treasurer 8272 NW 68 ST., MIAMI, FL, 33166
ruggiero renato pres 8272 NW 68 ST, miami, FL, 33166
RUGGIERO RENATO Agent 8272 NW 68 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074480 DATA CARGO INTERNATIONAL FORWARDERS EXPIRED 2013-07-25 2018-12-31 - 8485 NW 74 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 8272 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 8272 NW 68 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-06-19 8272 NW 68 ST., MIAMI, FL 33166 -
REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000792794 ACTIVE 1000001022935 DADE 2024-12-13 2044-12-18 $ 8,083.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000793982 ACTIVE 2023-021698-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-06-25 2029-12-20 $554,500.30 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116
J21000200414 TERMINATED 1000000885272 DADE 2021-04-21 2041-04-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State