Search icon

BARRASHOPPING.COM, INC - Florida Company Profile

Company Details

Entity Name: BARRASHOPPING.COM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRASHOPPING.COM, 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: 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 19 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: P11000035791
FEI/EIN Number 900684857

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

Address: 2032 N.E. 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2032 N.E. 155TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELINO MARCELO L President 20895 NE 30 PL, AVENTURA, FL, 33180
TAX HOUSE CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048029 18KWATCHES EXPIRED 2014-05-15 2019-12-31 - 19 SE 2ND AVE, UNIT 5, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 2032 N.E. 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2013-05-23 2032 N.E. 155TH STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2012-10-15 - -
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
J21000605828 ACTIVE 1000000907728 DADE 2021-11-17 2031-11-24 $ 467.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000110611 LAPSED CONO-16-000953 BROWARD COUNTY NORTH REGIONAL 2017-02-09 2022-03-01 $2831.00 GENESIS TAX HOUSE OF FLORIDA INC, 411 SE MIZNER BLVD, 72, BOCA RATON

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-06
REINSTATEMENT 2012-10-15
Domestic Profit 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State