Entity Name: | MR & MRS BUN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR & MRS BUN CORPORATION 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: | 24 Feb 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P22000014336 |
FEI/EIN Number |
880904259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15572 SW 72ND ST, MIAMI, FL, 33193, US |
Mail Address: | 15572 SW 72ND ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCINELLI GIAN C | President | 15572 SW 72ND ST, MIAMI, FL, 33193 |
RIVERA VANESSA M | Vice President | 15572 SW 72ND ST, MIAMI, FL, 33193 |
ACCINELLI GIAN CARLO | Agent | 15572 SW 72ND ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-24 | 15572 SW 72ND ST, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 15572 SW 72ND ST, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 15572 SW 72ND ST, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | ACCINELLI, GIAN CARLO | - |
AMENDMENT | 2022-07-18 | - | - |
AMENDMENT | 2022-06-10 | - | - |
AMENDMENT | 2022-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-24 |
Amendment | 2022-07-18 |
Amendment | 2022-06-10 |
Amendment | 2022-04-08 |
Domestic Profit | 2022-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State