Search icon

BMS7 PROPERTIES CORP

Company Details

Entity Name: BMS7 PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2017 (8 years ago)
Date of dissolution: 09 Nov 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: P17000042490
Address: 5406 NW 50TH CT, COCONUT CREEK, FL, 33073-3310, US
Mail Address: 5406 NW 50TH CT, COCONUT CREEK, FL, 33073-3310, US
Place of Formation: FLORIDA

Agent

Name Role
RS ACCOUNTING AND TAX SERVICES INC Agent

President

Name Role Address
MOURA SOTTOVIA MARCO AURELIO President 5406 NW 50TH CT, COCONUT CREEK, FL, 330733310

Secretary

Name Role Address
DE MELLO SILMARA C. Secretary 5406 NW 50TH CT, COCONUT CREEK, FL, 330733310

Vice President

Name Role Address
DINIZ GONCALVES JOHAN CARLOS Vice President 5406 NW 50TH CT, COCONUT CREEK, FL, 330733310

Events

Event Type Filed Date Value Description
CONVERSION 2021-11-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000496411. CONVERSION NUMBER 700000220237
REGISTERED AGENT NAME CHANGED 2021-04-24 RS ACCOUNTING AND TAX SERVICES INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 10 FAIRWAY DRIVE, SUITE 226, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 5406 NW 50TH CT, COCONUT CREEK, FL 33073-3310 No data
CHANGE OF MAILING ADDRESS 2020-02-21 5406 NW 50TH CT, COCONUT CREEK, FL 33073-3310 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-12-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State