Search icon

BIRD AND BEE REMOVAL, INC. - Florida Company Profile

Company Details

Entity Name: BIRD AND BEE REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRD AND BEE REMOVAL, 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: 25 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000064696
FEI/EIN Number 460656324

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

Address: 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL, 33014, US
Mail Address: 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA ROLANDO Secretary 16625 NW 73 PL, MIAMI LAKES, FL, 33014
CALZADILLA ROLANDO Agent 16625 NW 73 PL, MIAMI LAKES, FL, 33014
CALZADILLA MARIA E President 16625 NW 73 PL, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-10 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-07-10 7740 W. 2ND COURT,, SUITE 2, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000178776 ACTIVE 1000000706841 DADE 2016-03-02 2036-03-10 $ 14,719.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001054564 TERMINATED 1000000693639 MIAMI-DADE 2015-09-10 2035-12-04 $ 2,651.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001054572 ACTIVE 1000000693640 MIAMI-DADE 2015-09-10 2025-12-04 $ 537.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000337168 TERMINATED 1000000663935 DADE 2015-03-02 2035-03-04 $ 4,396.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000208487 TERMINATED 1000000581782 DADE 2014-02-06 2034-02-13 $ 1,717.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001800987 TERMINATED 1000000556354 COLUMBIA 2013-11-21 2033-12-26 $ 415.80 STATE OF FLORIDA0030195

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-09
Domestic Profit 2012-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State