Search icon

BBN RENTAL INC - Florida Company Profile

Company Details

Entity Name: BBN RENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBN RENTAL 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: 24 Sep 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P15000079220
FEI/EIN Number 47-5155617

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

Address: 400 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 400 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETH-HALEVI NONI President 400 SUNNY ISLES BLVE, APT 806, SUNNY ISLES BEACH, FL, 33160
BETH-HALEVI NONI Agent 400 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 400 SUNNY ISLES BLVD, STE 806, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 400 SUNNY ISLES BLVD, STE 806, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-03-09 400 SUNNY ISLES BLVD, STE 806, SUNNY ISLES BEACH, FL 33160 -
NAME CHANGE AMENDMENT 2021-04-08 BBN RENTAL INC -
AMENDMENT 2018-10-26 - -
AMENDMENT 2018-03-09 - -
AMENDMENT 2017-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
Name Change 2021-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
Amendment 2018-10-26
Amendment 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State