Entity Name: | BITBOX INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BITBOX INTERNATIONAL 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: | 28 Jun 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P19000054546 |
FEI/EIN Number |
84-2383555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18117 BISCAYNE BOULEVARD, PMB 66566, MIAMI, FL, 33160, US |
Mail Address: | 18117 BISCAYNE BOULEVARD, PMB 66566, MIAMI, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BITBOX INTERNATIONAL INC, COLORADO | 20221156434 | COLORADO |
Name | Role | Address |
---|---|---|
FURER ELIE M | President | 601 HERITAGE DRIVE - STE. 143, JUPITER, FL, 33458 |
FURER ELIE M | Vice President | 601 HERITAGE DRIVE - STE. 143, JUPITER, FL, 33458 |
FURER ELIE M | Treasurer | 601 HERITAGE DRIVE - STE. 143, JUPITER, FL, 33458 |
FURER ELIE M | Secretary | 601 HERITAGE DRIVE - STE. 143, JUPITER, FL, 33458 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2023-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-05 | 18117 BISCAYNE BOULEVARD, PMB 66566, MIAMI, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-12-05 | 18117 BISCAYNE BOULEVARD, PMB 66566, MIAMI, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-05 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2022-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-08-16 | - | - |
AMENDMENT | 2019-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000071451 | ACTIVE | 2024-020059-CA-01 | MIAMI DADE COUNTY | 2025-01-28 | 2030-02-03 | $99367.26 | CENNOX INC., 42068 WINCHESTER ROAD, TEMECULA, CA 92590 |
Name | Date |
---|---|
Amendment | 2023-12-05 |
ANNUAL REPORT | 2023-03-06 |
REINSTATEMENT | 2022-12-09 |
Amendment | 2021-08-16 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-13 |
Amendment | 2019-12-03 |
Domestic Profit | 2019-06-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State