Search icon

BIENVENUE/DADE, INC. - Florida Company Profile

Company Details

Entity Name: BIENVENUE/DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIENVENUE/DADE, 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: 01 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000049537
FEI/EIN Number 650504357

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

Address: 1960 NE 124 ST, MIAMI BEACH, FL, 33140
Mail Address: 9500 S. DADELAND BLVD., #700, MIAMI, FL, 33156
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROEREN FRANKLIN President 1960 NE 124 ST, MIAMI BEACH, FL, 33140
BROEREN FRANKLIN Director 1960 NE 124 ST, MIAMI BEACH, FL, 33140
RODRIGUEZ RAFAEL E Agent 9500 SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 9500 SOUTH DADELAND BLVD., 700, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-05-01 1960 NE 124 ST, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1960 NE 124 ST, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2004-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-14 - -
REGISTERED AGENT NAME CHANGED 2001-12-14 RODRIGUEZ, RAFAEL EJR. CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State