Search icon

BITBOX INTERNATIONAL INC - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BITBOX INTERNATIONAL INC, COLORADO 20221156434 COLORADO

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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