Search icon

BABIMAR ENTERPRISE CORPORATION - Florida Company Profile

Company Details

Entity Name: BABIMAR ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BABIMAR ENTERPRISE CORPORATION 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: 26 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000097536
FEI/EIN Number 650709646

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

Address: 202 NE 65 ST, MIAMI, FL, 33138, US
Mail Address: 202 NE 65 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABILONIA JAIRO A President 202 NE 65 ST, MIAMI, FL, 33138
BABILONIA JAIRO A Vice President 202 NE 65 ST, MIAMI, FL, 33138
BABILONIA MIGUEL A Secretary 202 NE 65 ST, MIAMI, FL, 33138
AMADOR ARONDE A Receiver 202 NE 65 ST, MIAMI, FL, 33138
AMADOR ARONDE A Agent 561 N.W. 82ND CT., #189, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-08-10 AMADOR, ARONDE A -
REGISTERED AGENT ADDRESS CHANGED 1999-08-10 561 N.W. 82ND CT., #189, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 202 NE 65 ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1999-05-07 202 NE 65 ST, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000250937 LAPSED 05-019-235-SP-05 MIAMI-DADE COUNTY COURT 2006-01-31 2013-07-31 $4930.00 ROBERT PALACIOS, PO BOX 566717, MIAMI, FL 33256-6717
J02000247472 LAPSED 00-303-CC-25(01) MIAMI-DADE COUNTY COURT 2000-02-10 2007-06-24 $14579.18 GILECA INTERNATIONAL CORPORATION D/B/A G.I.C., 5591 N.W. 72ND AVENUE, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-06-05
Domestic Profit Articles 1996-11-27
DOCUMENTS PRIOR TO 1997 1996-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State