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 |
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 |
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 | - |
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 |
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