Search icon

BOLDANRED, INC. - Florida Company Profile

Company Details

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

BOLDANRED, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000005357
FEI/EIN Number 46-4612204

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

Address: 1825 NE 118th Road, north miami, FL, 33181, US
Mail Address: 1825 NE 118th Road, north miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZ GABRIEL TJR. President 1825 NE 118th Road, north miami, FL, 33181
RUZ GABRIEL TJR. Secretary 1825 NE 118th Road, north miami, FL, 33181
RUZ GABRIEL TJR. Treasurer 1825 NE 118th Road, north miami, FL, 33181
RUZ GABRIEL TJR. Director 1825 NE 118th Road, north miami, FL, 33181
RUZ SABRINA Vice President 1825 NE 118th Road, north miami, FL, 33181
Ruz Gabriel TJr. Agent 1825 NE 118th Road, north miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023316 GRIN REAL NATURE EXPIRED 2014-03-05 2019-12-31 - 208 JEFFERSON AVENUE #109, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1825 NE 118th Road, north miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-03-30 1825 NE 118th Road, north miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Ruz, Gabriel T, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 1825 NE 118th Road, north miami, FL 33181 -
AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24
Amendment 2014-03-17
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State