Search icon

BW 86 PROPERTIES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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