Search icon

THE BIMM CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BIMM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BIMM 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000097315
FEI/EIN Number NOT APPLICABLE

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

Address: 25 SE 2ND AVENUE, 730, MIAMI, FL, 33131
Mail Address: 25 SE 2ND AVENUE, 730, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAXBERG BARRY President 25 SE 2ND AVENUE, SUITE 730, MIAMI, FL, 33131
Blaxberg Matthew Vice President 1701 53rd Street S, Gulfport, FL, 33707
BLAXBERG, GRAYSON, KUKOFF & FORTEZA, P.A. Agent 25 SE 2ND AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001044 STAR GROW PEAT EXPIRED 2014-01-03 2019-12-31 - 25 SE 2ND AVENUE, SUITE 730, MIAMI, FL, 33131
G11000007479 RENTMAN RENTALS EXPIRED 2011-01-18 2016-12-31 - 25 SE 2ND AVE, STE 730, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 BLAXBERG, GRAYSON, KUKOFF & FORTEZA, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-06
Domestic Profit 2010-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State