Entity Name: | THE BICYCLE STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BICYCLE STORE, 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: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P99000056723 |
FEI/EIN Number |
650929093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 SW 80TH STREET, MIAMI, FL, 33143, 59 |
Mail Address: | 6600 SW 80TH STREET, MIAMI, FL, 33143, 59 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER MAX | Director | 6600 sw 80 st, miami, fl, 33143 |
BERGER MAX | Agent | 301 ALMERIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 6600 SW 80TH STREET, MIAMI, FL 33143 59 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 6600 SW 80TH STREET, MIAMI, FL 33143 59 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-09 | 301 ALMERIA AVE, SUITE 345, CORAL GABLES, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001527085 | LAPSED | 13-9846-CA-27 | MIAMI-DADE COUNTY CIRCUIT COUR | 2013-10-01 | 2018-10-17 | $118,608.88 | SCOTT USA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-09-17 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State