Search icon

BILD PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BILD PROPERTIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILD PROPERTIES GROUP, 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: 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: 30 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P14000102521
FEI/EIN Number 47-2705939

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

Address: 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Mail Address: 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILD ALFREDO Director 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
BILD ALFREDO President 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
BILD ALFREDO Secretary 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
BILD ALFREDO Treasurer 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
BILD MICHAEL Vice President 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Bild MICHAEL Agent 11636 NORTH KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Bild, MICHAEL -
REINSTATEMENT 2016-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 11636 NORTH KENDALL DRIVE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State