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 |
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 |
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 | - | - |
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