Search icon

BINBASHAR INC - Florida Company Profile

Company Details

Entity Name: BINBASHAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BINBASHAR 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: 19 Nov 2018 (6 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P18000095253
FEI/EIN Number 37-1928867

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

Address: 8250 West Flagler, SUITE 120, MIAMI, FL, 33144, US
Mail Address: 8250 West Flagler, SUITE 120, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVER & COOK LLP Agent 2721 EXECUTIVE PARK DR, WESTON, FL, 33331
BARRIRERO EXEQUIEL President 8250 West Flagler, MIAMI, FL, 33144
PAGNUCCO MARCOS President 8250 West Flagler, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2023-03-02 SALVER & COOK LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 2721 EXECUTIVE PARK DR, STE 4, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 8250 West Flagler, SUITE 120, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-06-23 8250 West Flagler, SUITE 120, MIAMI, FL 33144 -

Documents

Name Date
Voluntary Dissolution 2024-04-02
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State