Search icon

THE BULLDOG FACTORY INC. - Florida Company Profile

Company Details

Entity Name: THE BULLDOG FACTORY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BULLDOG FACTORY 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: 02 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P13000064235
FEI/EIN Number 42-1776503

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

Address: 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 12653 bergstrom bay dr, riverview, FL, 33579, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarenga Luis Director 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131
Alvarenga Luis Agent 12653 bergstrom bay dr, riverview, FL, 33579
Ayala Tous Bettina Director 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Alvarenga, Luis -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 12653 bergstrom bay dr, riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL 33131 -
AMENDMENT 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
Amendment 2015-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State