Entity Name: | B & G RETAIL DESIGNS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 1999 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000092283 |
FEI/EIN Number | 650955651 |
Address: | 2119 WEST 73RD ST., HIALEAH, FL, 33016 |
Mail Address: | 2119 WEST 73RD ST., HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ CESAR E | Agent | 2119 WEST 73RD ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
BENITEZ CESAR E | President | 1814 SW 102 COURT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
BENITEZ CESAR E | Director | 1814 SW 102 COURT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-01-25 | 2119 WEST 73RD ST., HIALEAH, FL 33016 | No data |
NAME CHANGE AMENDMENT | 1999-11-01 | B & G RETAIL DESIGNS, CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000454151 | LAPSED | 01022690064 | 20739 03293 | 2002-10-22 | 2022-11-15 | $ 12,266.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-27 |
Off/Dir Resignation | 2001-04-23 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-10-31 |
Name Change | 1999-11-01 |
Domestic Profit | 1999-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State