Search icon

BOUSERA, INC. - Florida Company Profile

Company Details

Entity Name: BOUSERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOUSERA, 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 Jul 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000048186
FEI/EIN Number 650431499

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

Address: 3660 WEST 4TH AVENUE, HIALEAH, FL, 33012
Mail Address: 3660 WEST 4TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUZA VICENTE President 1698 JEFFERSON AVE. #18, MIAMI BEACH, FL, 33139
BOUZA VICENTE Director 1698 JEFFERSON AVE. #18, MIAMI BEACH, FL, 33139
SERAFIN OLGA Vice President 3660 WEST 4TH AVENUE, HIALEAH, FL
SERAFIN OLGA Director 3660 WEST 4TH AVENUE, HIALEAH, FL
SERAFIN RAMON A Secretary 3660 WEST 4TH AVENUE, HIALEAH, FL
SERAFIN RAMON A Director 3660 WEST 4TH AVENUE, HIALEAH, FL
BOUZA MARIA Treasurer 1698 JEFFERSON AVE #18, MIAMI BEACH, FL, 33139
BOUZA MARIA Director 1698 JEFFERSON AVE #18, MIAMI BEACH, FL, 33139
SERAFIN RAMON A Agent 3660 WEST 4TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State