Search icon

BMP ENTERPRISES, INC. - Florida Company Profile

Company Details

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

BMP ENTERPRISES, 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: 29 Jul 2013 (12 years ago)
Document Number: P13000063372
FEI/EIN Number 80-0965851

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

Address: 2111 NW 139 ST, UNIT 21, OPA LOCKA, FL, 33054, US
Mail Address: 2111 NW 139 ST, UNIT 21, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES CATHERINE President 2111 NW 139 ST, OPA LOCKA, FL, 33054
PETIT BRANDON Vice President 2111 NW 139 ST, OPA LOCKA, FL, 33054
CORTES CATHERINE Agent 2111 NW 139 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 2111 NW 139 ST, UNIT 21, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-03-29 2111 NW 139 ST, UNIT 21, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 2111 NW 139 ST, UNIT 21, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-07-15 CORTES, CATHERINE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000219711 TERMINATED 1000000887487 BROWARD 2021-04-30 2041-05-05 $ 28,698.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000766152 TERMINATED 1000000849070 BROWARD 2019-11-18 2039-11-20 $ 2,273.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000013159 ACTIVE 1000000809153 BROWARD 2018-12-27 2039-01-02 $ 5,388.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000771220 TERMINATED 1000000804415 BROWARD 2018-11-16 2038-11-21 $ 17,173.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000237754 TERMINATED 1000000709560 BROWARD 2016-03-30 2036-04-06 $ 2,922.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-15
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State