Search icon

BILANTAR, INC. - Florida Company Profile

Company Details

Entity Name: BILANTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILANTAR, 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: 07 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: P12000100001
FEI/EIN Number 461526186

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

Address: 20200 NW 2ND AVE., SUITE 402, MIAMI GARDENS, FL, 33169, US
Mail Address: 20200 NW 2ND AVE., SUITE 402, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTH ROBERTO President 17814 NW 74 CT, HIALEAH, FL, 33015
TOTH ROBERTO Agent 3471 W 110 St, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3471 W 110 St, HIALEAH, FL 33018 -
REINSTATEMENT 2017-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-03 - -
REGISTERED AGENT NAME CHANGED 2015-10-03 TOTH, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-11-20 BILANTAR, INC. -
NAME CHANGE AMENDMENT 2014-05-01 TOTH, INC. -
AMENDMENT 2014-01-17 - -
AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-08-15
REINSTATEMENT 2015-10-03
Name Change 2014-11-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State