Search icon

BUENOS AIRES MARKET CORP. - Florida Company Profile

Company Details

Entity Name: BUENOS AIRES MARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUENOS AIRES MARKET CORP. 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: 23 Aug 1995 (30 years ago)
Date of dissolution: 18 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P95000065245
FEI/EIN Number 650603924

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

Address: 7315 COLLINS AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 7315 COLLINS AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIZ PEDRO P President 7315 COLLINS AVE, MIAMI BEACH, FL, 33141
SOLIZ LILIANA Vice President 7315 COLLINS AVE, MIAMI BEACH, FL, 33141
SOLIZ PEDRO P Agent 7315 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-18 - -
REGISTERED AGENT NAME CHANGED 2009-09-02 SOLIZ, PEDRO P -
AMENDMENT 2009-09-02 - -
CHANGE OF MAILING ADDRESS 2005-01-05 7315 COLLINS AVE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 7315 COLLINS AVE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 1997-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2009-12-18
Amendment 2009-09-02
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State