Search icon

BILLIONAIRES MIAMI INC. - Florida Company Profile

Company Details

Entity Name: BILLIONAIRES MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLIONAIRES MIAMI 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: 27 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: P18000019535
FEI/EIN Number 82-4692991

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

Address: 805 NW 159th Dr, MIAMI, FL, 33169, US
Mail Address: 805 NW 159th Dr, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAGRANDE PEREIRA BRUNO President 805 NW 159th Dr, MIAMI, FL, 33169
Carvalho Fernando de Othe 245 SE 1St ST, Miami, FL, 33131
Bonatti Luiz Henrique Vice President 805 NW 159th Dr, MIAMI, FL, 33169
Pereira Bruno C Agent 805 NW 159th Dr, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 805 NW 159th Dr, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 805 NW 159th Dr, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-07-31 805 NW 159th Dr, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Pereira, Bruno Casagrande -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-07-31
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-11-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State