Search icon

BWALK 905 INC

Company Details

Entity Name: BWALK 905 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000049735
FEI/EIN Number 61-1795047
Address: 40 SW 13th ST, Suite 1002, MIAMI, FL 33130
Mail Address: 40 SW 13th ST, Suite 1002, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOFMANN, JEANETTE Agent 40 SW 13th ST, Suite 1002, MIAMI, FL 33130

President

Name Role Address
HOFMANN, JEANETTE President 40 SW 13th ST, Suite 1002 MIAMI, FL 33130

Director

Name Role Address
HOFMANN, JEANETTE Director 40 SW 13th ST, Suite 1002 MIAMI, FL 33130
HUTTER, HERBERT Director 40 SW 13th ST, Suite 1002 MIAMI, FL 33130

Vice President

Name Role Address
HUTTER, HERBERT Vice President 40 SW 13th ST, Suite 1002 MIAMI, FL 33130

Secretary

Name Role Address
HUTTER HOFMANN, JOANNA N Secretary 40 SW 13th ST, Suite 1002 MIAMI, FL 33130

Treasurer

Name Role Address
HUTTER HOFMANN, VIVIAN A Treasurer 40 SW 13th ST, Suite 1002 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 40 SW 13th ST, Suite 1002, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-01-05 40 SW 13th ST, Suite 1002, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 40 SW 13th ST, Suite 1002, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
Domestic Profit 2016-06-06

Date of last update: 20 Jan 2025

Sources: Florida Department of State