Search icon

MW BKKP, INC. - Florida Company Profile

Company Details

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

MW BKKP, 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: 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: 01 Nov 2013 (11 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P13000089963
FEI/EIN Number 46-2967761

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

Address: 1119 NE 1st Street, Fort Lauderdale, FL, 33301, US
Mail Address: 1119 NE 1st Street, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WLOGA MALGORZATA Chief Executive Officer 1119 NE 1st Street, FORT LAUDERDALE, FL, 33301
WLOGA MARGARETH Agent 1119 NE 1st Street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1119 NE 1st Street, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-08-28 1119 NE 1st Street, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 1119 NE 1st Street, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2016-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 WLOGA, MARGARETH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-08-28
REINSTATEMENT 2016-05-20
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State