Search icon

BOM SUCESSO CORP. - Florida Company Profile

Company Details

Entity Name: BOM SUCESSO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOM SUCESSO 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: 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: 14 Jan 2014 (11 years ago)
Document Number: P14000003628
FEI/EIN Number 37-1749434

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

Mail Address: 1761 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442, US
Address: 3131 NE 188TH STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBGE REGISTERED AGENT OF FLORIDA Agent 1761 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442
GUIMARAES NETO RAUL M President 3131 NE 188TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3131 NE 188TH STREET, SUITE 1-1101, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1761 W. HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-08-10 SBGE REGISTERED AGENT OF FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 3131 NE 188TH STREET, SUITE 1-1101, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State