Search icon

BAS FERRAN SHOWER REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: BAS FERRAN SHOWER REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAS FERRAN SHOWER REPAIR, 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: 17 Oct 2011 (13 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P11000091098
FEI/EIN Number 364711704

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

Address: 1285 NW 182 ST, MIAMI GARDENS, FL, 33169, US
Mail Address: 1285 NW 182 ST, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAS LEONOR A President 1285 NW 182 ST, MIAMI GARDENS, FL, 33169
BAS FERRAN JUAN Vice President 1285 NW 182 ST, MIAMI GARDENS, FL, 33169
DE VALES LEONOR M Agent 1285 NW 182 ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 DE VALES , LEONOR M -
AMENDMENT 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 1285 NW 182 ST, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-02-16 1285 NW 182 ST, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 1285 NW 182 ST, MIAMI GARDENS, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000151589 TERMINATED 1000000948020 MIAMI-DADE 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-13
Amendment 2019-05-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State