Search icon

DADE/BROWARD BUICK MARKETING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: DADE/BROWARD BUICK MARKETING COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE/BROWARD BUICK MARKETING COUNCIL, 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: 06 Jul 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V49434
FEI/EIN Number 650347048

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

Address: 20451 NW 2ND AVE., SUITE 101, MIAMI, FL, 33169
Mail Address: 20451 NW 2ND AVE., SUITE 101, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN, WILLIAM, JR. Treasurer % 21400 NW 2ND AVE., MIAMI, FL
LEHMAN, WILLIAM, JR. President % 21400 NW 2ND AVE., MIAMI, FL
LEHMAN, WILLIAM, JR. Secretary % 21400 NW 2ND AVE., MIAMI, FL
DAVIS, ROGER BARRY Agent 20451 NW 2ND AVE., MIAMI, FL, 33169
LEHMAN, WILLIAM, JR. Director % 21400 NW 2ND AVE., MIAMI, FL
ENDICOTT JOHN Director 1345 S. FEDERAL HIGHWAY, POMPANO BEACH, FL
ENDICOTT JOHN President 1345 S. FEDERAL HIGHWAY, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State