Search icon

BIG EAST EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BIG EAST EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG EAST EQUIPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P96000011302
FEI/EIN Number 650661624

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

Address: 10801 SW 142 AVENUE, MIAMI, FL, 33186
Mail Address: P.O. BOX 166355, MIAMI, FL, 33116-6355, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY HERMAN L President 10801 SW 142 AVENUE, MIAMI, FL, 33186
Irizarry M. C Secretary P.O. BOX 166355, MIAMI, FL, 331166355
Irizarry Michelle M Vice President P.O. BOX 166355, MIAMI, FL, 331166355
IRIZARRY Herman L Agent 10801 SW 142 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-19 IRIZARRY, Herman L -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 10801 SW 142 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-03-16 10801 SW 142 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 10801 SW 142 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2004-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State