Search icon

RESTAURANT PIZZERIA BOLOGNA, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT PIZZERIA BOLOGNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT PIZZERIA BOLOGNA, 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: 26 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000076021
Address: 18400 NW 75 PLACE, SUITE # 107, MIAMI LAKES, FL, 33015
Mail Address: 18400 NW 75 PLACE, SUITE # 107, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS YAMILE AGUIAR Vice President 8851 FOUNTAINBLEAU BLVD APT 303, MIAMI, FL, 33012
VORGES IDALSIS O President 18400 NW 75 PLACE, #107, MIAMI LAKES, FL, 33015
VORGES IDALSIS O Secretary 18400 NW 75 PLACE, #107, MIAMI LAKES, FL, 33015
VORGES IDALSIS O Agent 18400 NW 75 PLACE, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-23 - -
REGISTERED AGENT NAME CHANGED 2011-11-23 VORGES, IDALSIS O -
REGISTERED AGENT ADDRESS CHANGED 2011-11-23 18400 NW 75 PLACE, SUITE # 107, MIAMI LAKES, FL 33015 -
AMENDMENT 2011-09-21 - -

Documents

Name Date
Amendment 2011-11-23
Reg. Agent Resignation 2011-09-30
Amendment 2011-09-21
Domestic Profit 2011-08-26
Off/Dir Resignation 2011-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State