Search icon

B & G RETAIL DESIGNS, CORP.

Company Details

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

Agent

Name Role Address
BENITEZ CESAR E Agent 2119 WEST 73RD ST, HIALEAH, FL, 33016

President

Name Role Address
BENITEZ CESAR E President 1814 SW 102 COURT, MIAMI, FL, 33165

Director

Name Role Address
BENITEZ CESAR E Director 1814 SW 102 COURT, MIAMI, FL, 33165

Events

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

Debts

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

Documents

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