Search icon

BADRIAN CORPORATION - Florida Company Profile

Company Details

Entity Name: BADRIAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADRIAN CORPORATION 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: 15 Oct 1990 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S07064
FEI/EIN Number 650238169

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

Address: 1111 CRANDON BLVD., APT A-207, KEY BISCAYNE, FL, 33149, US
Mail Address: 1111 CRANDON BLVD., APT A-207, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTLIB, CLAUDIO J President 1111 CRANDON BLVD A-207, KEY BISCAYNE, FL
GOTLIB, CLAUDIO J Director 1111 CRANDON BLVD A-207, KEY BISCAYNE, FL
GOTLIB, EVA J Vice President 1111 CRANDON BLVD A-207, KEY BISCAYNE, FL
GOTLIB, EVA J Treasurer 1111 CRANDON BLVD A-207, KEY BISCAYNE, FL
GOTLIB, EVA J Director 1111 CRANDON BLVD A-207, KEY BISCAYNE, FL
DIAZ, JORGE ANDRES Secretary 1111 CRANDON BLVD SUITE A-207, KEY BISCAYNE, FL, 33149
DIAZ, JORGE ANDRES Director 1111 CRANDON BLVD SUITE A-207, KEY BISCAYNE, FL, 33149
CLAUDIO GOTLIB Agent 1111 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 1111 CRANDON BLVD., APT A-207, KEY BISCAYNE, FL 33149 -
CANCEL ADM DISS/REV 2010-03-04 - -
REGISTERED AGENT NAME CHANGED 2010-03-04 CLAUDIO GOTLIB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1111 CRANDON BLVD, SUITE 207, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2008-04-23 1111 CRANDON BLVD., APT A-207, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1995-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001005744 ACTIVE 1000000384740 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2010-03-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State