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 |
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 |
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 | - |
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 |
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