Search icon

BLIND T CORP - Florida Company Profile

Company Details

Entity Name: BLIND T CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLIND T 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: 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000095130
FEI/EIN Number 46-1395062

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

Address: 10053 SW 117TH CT, MIAMI, FL, 33186, US
Mail Address: 10053 SW 117TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGESE ADRIANA President 10053 SW 117 CT, MIAMI, FL, 33186
BORGESE ADRIANA Director 10053 SW 117 CT, MIAMI, FL, 33186
Torres Jose A Agent 10305 NW 41st Street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 10305 NW 41st Street, Suite 116, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Torres, Jose A -
AMENDMENT 2015-06-15 - -
AMENDMENT 2015-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-06 10053 SW 117TH CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-05-06 10053 SW 117TH CT, MIAMI, FL 33186 -
AMENDMENT 2013-08-16 - -
AMENDMENT 2012-12-13 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-26
Amendment 2015-06-15
Amendment 2015-05-14
AMENDED ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-07
Amendment 2013-08-16
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State