Search icon

BITTERMATE DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: BITTERMATE DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BITTERMATE DESIGNS 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: 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: 04 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: P12000074947
FEI/EIN Number 46-1055743

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

Address: 11111 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: 11111 Biscayne Blvd, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayala Maria President 11111 Biscayne Blvd, Miami, FL, 33181
KOSMOWSKI MARCIN Vice President 11111 Biscayne Blvd, Miami, FL, 33181
AYALA MARIA Agent 11111 Biscayne Blvd, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 11111 Biscayne Blvd, Suite 1428, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-01-16 11111 Biscayne Blvd, Suite 1428, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 11111 Biscayne Blvd, Suite 1428, Miami, FL 33181 -
AMENDMENT 2021-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
Amendment 2021-11-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State