BP THERAPY CENTER, INC - Florida Company Profile

Entity Name: | BP THERAPY CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BP THERAPY CENTER, 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: | 09 Jan 2019 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000002199 |
FEI/EIN Number |
833090243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7480 SW. 40 STREET, MIAMI, FL, 33155, US |
Mail Address: | 7480 SW. 40 STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ NESTOR C | President | 7480 SW. 40 STREET, MIAMI, FL, 33155 |
PEREZ NESTOR C | Agent | 7480 SW. 40 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2022-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 7480 SW. 40 STREET, STE # 600, MIAMI, FL 33155 | - |
AMENDMENT | 2021-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-12 | 7480 SW. 40 STREET, STE # 600, MIAMI, FL 33155 | - |
AMENDMENT | 2021-09-29 | - | - |
AMENDMENT | 2020-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-15 | PEREZ, NESTOR CALIXTO | - |
AMENDMENT | 2019-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 7480 SW. 40 STREET, STE # 600, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000043788 | ACTIVE | 1000000913851 | DADE | 2022-01-21 | 2042-01-26 | $ 23,856.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2022-01-18 |
Amendment | 2021-10-12 |
Amendment | 2021-09-29 |
ANNUAL REPORT | 2021-03-04 |
Amendment | 2020-12-15 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-12-04 |
Amendment | 2019-02-12 |
Domestic Profit | 2019-01-09 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State