Entity Name: | BW 86 PROPERTIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BW 86 PROPERTIES CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2016 (9 years ago) |
Document Number: | P12000028901 |
FEI/EIN Number |
45-4890627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 COLLINS AVE 2-1616, MIAMI BEACH, FL, 33140-3887, US |
Mail Address: | 30 CARIBOO AVE, TORONTO, ON, M6P 3T6, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORLIDO DOMINGOS | President | 4401 Collins Avenue, South Miami Beach, FL, 33140 |
BORLIDO DOMINGOS | Agent | 4401 COLLINS AVE 2-1616, MIAMI BEACH, FL, 331403887 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 4401 COLLINS AVE 2-1616, MIAMI BEACH, FL 33140-3887 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 4401 COLLINS AVE 2-1616, MIAMI BEACH, FL 33140-3887 | - |
AMENDMENT | 2015-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | BORLIDO, DOMINGOS | - |
REINSTATEMENT | 2015-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-08-30 |
REINSTATEMENT | 2016-10-28 |
Amendment | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State