Entity Name: | BBC HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BBC HOLDINGS, 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 May 1997 (28 years ago) |
Document Number: | P97000038941 |
FEI/EIN Number |
650761726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESNER BRAD | President | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179 |
BESNER BRAD | Director | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179 |
COHEN BRANDY | Vice President | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179 |
COHEN BRANDY | Director | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179 |
BESNER BRAD | Agent | 20157 NE 16 PLACE, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 10433 S LAKE VISTA CIR, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 10433 S LAKE VISTA CIR, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 10433 S LAKE VISTA CIR, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-18 | BESNER, BRAD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State