Search icon

BOOM DESIGNERS INC. - Florida Company Profile

Company Details

Entity Name: BOOM DESIGNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOM DESIGNERS 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000075302
FEI/EIN Number 650780901

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

Address: 3075 SW 32 AVE., MIAMI, FL, 33133
Mail Address: 3075 SW 32 AVE., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUDINO DOLORES President 5871 SW 87 STREET, MIAMI, FL, 33143
SAUDINO DOLORES Director 5871 SW 87 STREET, MIAMI, FL, 33143
SAUDINO JUAN I Secretary 540 SW 27 RD, MIAMI, FL, 33129
SAUDINO JUAN I Director 540 SW 27 RD, MIAMI, FL, 33129
BAUSULI PABLO Treasurer 5871 SW 87 STREET, MIAMI, FL, 33143
SAUDINO DOLORES Agent 3075 SW 32 AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2005-03-18 BOOM DESIGNERS INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 3075 SW 32 AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-03-24 3075 SW 32 AVE., MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 3075 SW 32 AVE., MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000166863 LAPSED 1000000207977 DADE 2011-03-14 2021-03-16 $ 973.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000166897 ACTIVE 1000000207980 DADE 2011-03-14 2031-03-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-03-02
Amendment and Name Change 2005-03-18
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State