Search icon

BIG LIGHT CORP. - Florida Company Profile

Company Details

Entity Name: BIG LIGHT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG LIGHT CORP. 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: 05 Oct 2010 (15 years ago)
Date of dissolution: 31 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P10000081136
Address: 8360 W. Flagler Street, MIAMI, FL, 33144, US
Mail Address: 8360 W. Flagler Street, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODELLA EZEQUIEL Sr. Exec 8360 W. Flagler Street, MIAMI, FL, 33144
RODELLA HECTOR FMr. President 8360 W. Flagler Street, MIAMI, FL, 33144
MICHAEL BLANCO + CO./CERTIFIED PUBLIC Agent 8360 W. Flagler Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 8360 W. Flagler Street, Suite 200, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-01-04 8360 W. Flagler Street, Suite 200, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 8360 W. Flagler Street, Suite 200, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000357733 TERMINATED 1000000746989 MIAMI-DADE 2017-06-16 2037-06-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001554741 TERMINATED 1000000449128 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2022-05-17
VOLUNTARY DISSOLUTION 2017-03-31
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-22
Domestic Profit 2010-10-05

Date of last update: 02 May 2025

Sources: Florida Department of State