Search icon

FLORIDA BUBBLES INC - Florida Company Profile

Company Details

Entity Name: FLORIDA BUBBLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUBBLES 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: 07 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000012434
FEI/EIN Number 46-4810123

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

Address: 7001 W 35TH AVE, 244, HIALEAH, FL, 33018, US
Mail Address: 7001 W 35TH AVE, 244, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO NOGALES JOSE A President 7001 W 35TH AVE APT 244, HIALEAH, FL, 33018
ALFONSO CARIDAD M Vice President 7001 2 35TH AVE APT 244, HIALEAH, FL, 33018
RIVERO MENDEZ CRISTHIAN R Treasurer 76299 TH AV N, NAPLES, FL, 34108
RIVERO MENDEZ CRISTHIAN R Secretary 76299 TH AV N, NAPLES, FL, 34108
RIVERO JOSE A Agent 7001 W 35TH AVE APT 244, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 RIVERO , JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 7001 W 35TH AVE APT 244, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-04-29 7001 W 35TH AVE, 244, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State