Search icon

BBA ABOGADOS PI & LAW CORP - Florida Company Profile

Company Details

Entity Name: BBA ABOGADOS PI & LAW CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBA ABOGADOS PI & LAW CORP 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: 25 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000046413
FEI/EIN Number 81-2778669

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

Address: 400 N FEDERAL HWY, UNIT 206-S, BOYNTON BEACH, FL, 33435
Mail Address: 400 N FEDERAL HWY, UNIT 206-S, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARZALLO DANIEL President 400 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
BARZALLO ELIAS MAURICIO Vice President 400 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
BARZALLO JOSE L Secretary 400 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
BARZALLO JOSE LUIS Agent 400 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-27 BARZALLO, JOSE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State