Search icon

B.M.U, INC. - Florida Company Profile

Company Details

Entity Name: B.M.U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.M.U, 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000076863
FEI/EIN Number 650692007

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

Address: 2515 NW 19TH ST, FT LAUDERDALE, FL, 33311
Mail Address: 2515 NW 19TH ST, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUCK MOGBO, P.A. Agent -
BRYANT WILLIE President 344 N 18TH AVE, FT LAUDERDALE, FL, 33311
BRYANT WILLIE Director 344 N 18TH AVE, FT LAUDERDALE, FL, 33311
BENTLEY LEON Treasurer 3000 NW 26TH ST, FT LAUDERDALE, FL, 33311
BENTLEY LEON Director 3000 NW 26TH ST, FT LAUDERDALE, FL, 33311
BAIN WILBERT Vice President 1823 NW 58TH AVE, LAUDERHILL, FL, 33313
BAIN WILBERT Director 1823 NW 58TH AVE, LAUDERHILL, FL, 33313
CARSON TONY Secretary 2148 NW 57TH AVE, LAUDERHILL, FL, 33313
CARSON TONY Director 2148 NW 57TH AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State