Search icon

BOTTLING EXPERTS, INC. - Florida Company Profile

Company Details

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

BOTTLING EXPERTS, 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: 08 Jun 2015 (10 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P15000049810
FEI/EIN Number 47-4243731

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

Address: 12002 SW 128th, MIAMI, FL, 33186, US
Mail Address: 12002 SW 128th Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUIJS MARTIJN President 12002 SW 128th, MIAMI, FL, 33186
DE ARMAS ORLANDO Agent 12002 SW 128TH CT., STE. 208, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
NAME CHANGE AMENDMENT 2018-05-15 BOTTLING EXPERTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 12002 SW 128th, Suite 208, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-06 12002 SW 128th, Suite 208, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
Name Change 2018-05-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State