Search icon

BUILDERS AND DEVELOPERS ENTERPRISE, CORP - Florida Company Profile

Company Details

Entity Name: BUILDERS AND DEVELOPERS ENTERPRISE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS AND DEVELOPERS ENTERPRISE, CORP 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: 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000064767
FEI/EIN Number 46-3363831

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

Address: 709 SW 21 AVE, MIAMI, FL, 33135, US
Mail Address: 709 SW 21 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALIAN President 1760 SW 15 STREET, MIAMI, FL, 33145
BRITO LUISA M Agent 7225 SW 39 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-07-28 - -
AMENDMENT 2017-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 BRITO, LUISA M -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 709 SW 21 AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-03-06 709 SW 21 AVE, MIAMI, FL 33135 -
AMENDMENT 2014-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000086795 ACTIVE 2020-003816-SP-23 MIAMI-DADE COUNTY COURT CLERK 2022-01-02 2027-02-18 $2,067.35 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
Amendment 2017-07-28
Amendment 2017-06-27
ANNUAL REPORT 2017-05-19
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-03-06
Amendment 2014-09-30
ANNUAL REPORT 2014-04-02
Domestic Profit 2013-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State