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 |
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 |
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 | - | - |
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