Search icon

BAGMASTER MANUFACTURING INC - Florida Company Profile

Company Details

Entity Name: BAGMASTER MANUFACTURING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGMASTER MANUFACTURING 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: 08 Oct 1968 (57 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 336122
FEI/EIN Number 591221142

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

Address: 18751 WEST DIXIE HIGHWAY, Miami, FL, 33180, US
Mail Address: 18751 WEST DIXIE HIGHWAY, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENENFELD BARRY President 20658 NE 25 CT, MIAMI, FL, 33180
BENENFELD BARRY Director 20658 NE 25 CT, MIAMI, FL, 33180
BENENFELD MARTI Treasurer 20658 NE 25 CT, MIAMI, FL, 33180
BENENFELD, BARRY Agent 18751 W DIXIE HIGHWAY, AVENTURA, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08197900032 MIKE'S EXPERT LUGGAGE AND REPAIR EXPIRED 2008-07-13 2013-12-31 - 18751 WEST DIXIE HWY, N MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 18751 WEST DIXIE HIGHWAY, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-26 18751 WEST DIXIE HIGHWAY, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 18751 W DIXIE HIGHWAY, AVENTURA, FL 33142 -
REGISTERED AGENT NAME CHANGED 2006-04-18 BENENFELD, BARRY -
REINSTATEMENT 1991-05-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-01-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State