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