Search icon

BIKINI SHACK, INC. - Florida Company Profile

Company Details

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

BIKINI SHACK, 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 Dec 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000087302
FEI/EIN Number 650537026

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

Address: 7827 W. FLAGLER ST, SUITE 64-D, MIAMI, FL, 33144, US
Mail Address: 7827 W. FLAGLER ST, SUITE 64-D, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA JOSE L President 7827 W. FLAGLER ST, 64-D, MIAMI, FL, 33144
MIRANDA HILDA O Secretary 7827 W. FLAGLER ST, #64-D, MIAMI, FL, 33144
MIRANDA LUIS R Treasurer 1093 NW 134TH PLACE, MIAMI, FL, 33182
MIRANDA JOSE L Agent 7827 W. FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 7827 W. FLAGLER ST, SUITE 64-D, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1998-04-09 7827 W. FLAGLER ST, SUITE 64-D, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 7827 W. FLAGLER STREET, SUITE 64-D, MIAMI, FL 33144 -
AMENDMENT 1995-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000507167 LAPSED 06-2404-CA MIAMI-DADE COUNTY 2010-04-13 2015-04-16 $67,182.37 FIRST SOUTHWESTERN FINANCIAL SERVICES, INC., PO BOX 0487, ROY, UTAH 84067
J04000022731 LAPSED 0000488254 22027 03562 2004-02-06 2024-03-03 $ 13,665.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST, MIAMI, FL331261831
J02000413819 LAPSED 01022360002 20670 02300 2002-09-19 2022-10-17 $ 7,198.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000362917 LAPSED 01021920028 20593 02950 2002-08-13 2022-09-11 $ 19,886.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State