Entity Name: | BUREAU OF PRIVATE INVESTIGATORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
BUREAU OF PRIVATE INVESTIGATORS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P12000099084 |
FEI/EIN Number |
45-1554521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7325 N. AUGUSTA DR, HIALEAH, FL 33015 |
Mail Address: | P.O. BOX 172122, HIALEAH, FL 33017 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTLEY, SHERRI | Agent | 7325 N. AUGUSTA DR., HIALEAH, FL 33015 |
MOTLEY, SHERRI Y | President | 7325 N. AUGUSTA DR., HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-06-07 | - | - |
AMENDMENT | 2019-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | MOTLEY, SHERRI | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 7325 N. AUGUSTA DR., HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 7325 N. AUGUSTA DR, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 7325 N. AUGUSTA DR, HIALEAH, FL 33015 | - |
AMENDMENT AND NAME CHANGE | 2015-09-14 | BUREAU OF PRIVATE INVESTIGATORS, INC | - |
Name | Date |
---|---|
Amendment | 2021-06-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
Amendment | 2019-04-22 |
Reg. Agent Change | 2019-04-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-07 |
AMENDED ANNUAL REPORT | 2016-07-01 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State