Search icon

BILINGUAL PAYMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BILINGUAL PAYMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILINGUAL PAYMENT CENTER, 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: 30 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000037344
FEI/EIN Number 650661189

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

Address: 1430 S.W. 1ST STREET, MIAMI, FL, 33135
Mail Address: 1430 S.W. 1ST STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURFINKEL SAM President 960-41ST STREET SUITE 410, MIAMI BEACH, FL, 33140
FURFINKEL SAM Director 960-41ST STREET SUITE 410, MIAMI BEACH, FL, 33140
SCHAKED BERNIE Secretary 960-41ST STREET SUITE 410, MIAMI BEACH, FL, 33140
SCHAKED BERNIE Treasurer 960-41ST STREET SUITE 410, MIAMI BEACH, FL, 33140
SCHAKED BERNIE Director 960-41ST STREET SUITE 410, MIAMI BEACH, FL, 33140
GURFINKEL SAM Agent 960 41ST STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State