Search icon

BMB PROPERTIES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BMB PROPERTIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMB PROPERTIES OF SOUTH FLORIDA, 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: 04 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000031093
FEI/EIN Number APPLIED FOR

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

Address: 19145 NORTH GARDENIA AVENUE, WESTON, FL, 33332
Mail Address: 19145 NORTH GARDENIA AVENUE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacob Mathew President 19145 NORTH GARDENIA AVENUE, WESTON, FL, 33332
JACOB MARYKUTTY Vice President 19145 NORTH GARDENIA AVENUE, WESTON, FL, 33332
JACOB MAMMEN Agent 19145 NORTH GARDENIA AVENUE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052434 BMB PROPERTIES, INCORPORATED ACTIVE 2017-05-11 2027-12-31 - 19145 NORTH GARDENIA AVENUE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
Domestic Profit 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State