Search icon

BUSINESS PROCESS PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS PROCESS PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS PROCESS PROFESSIONALS, 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: 18 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000091307
FEI/EIN Number 453649547

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

Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -
MEZZANA ANTONIO Secretary 4572 NW 114 AVE. APT. #1301, MIAMI, FL, 33178
MEZZANA ANTONIO Director 4572 NW 114 AVE. APT. #1301, MIAMI, FL, 33178
JANANIA LUIS F President 4882 NW 107TH PLACE, DORAL, FL, 33178
JANANIA LUIS F Director 4882 NW 107TH PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2011-11-02 BUSINESS PROCESS PROFESSIONALS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-26
Amendment and Name Change 2011-11-02
Domestic Profit 2011-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State