Entity Name: | BAHAMASAIR HOLDINGS LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2002 (22 years ago) |
Document Number: | 843940 |
FEI/EIN Number |
980018342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DOCTOR'S HOSPITAL WEST, BUILDING C, BLAKE ROAD, NASSAU, BS |
Mail Address: | 1395 BRICKELL AVENUE, 14 FLOOR, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
COOPER TRACY J | Manager | Building C, Doctors Hospital West, NASSAU |
FERGUSON CHRISTINA | Corp | Building C, Doctors Hospital West, NASSAU |
Pratt Tanya | Chairman | Building C, Doctors Hospital West, NASSAU |
DAVIS DWAYNE A | Depu | Building C, Doctors Hospital West, NASSAU |
TURNQUEST ALTHEA | Seni | Building C, Doctors Hospital West, NASSAU |
MAJOR NIKEL J | Manager | Building C, Doctors Hospital West, NASSAU |
PENNEKAMP J. MICHAEL E | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | DOCTOR'S HOSPITAL WEST, BUILDING C, BLAKE ROAD, NASSAU BS | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | PENNEKAMP, J. MICHAEL ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-07 | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2005-02-07 | DOCTOR'S HOSPITAL WEST, BUILDING C, BLAKE ROAD, NASSAU BS | - |
REINSTATEMENT | 2002-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-08-06 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2018-03-16 |
AMENDED ANNUAL REPORT | 2017-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203991 | 0418800 | 1984-11-19 | MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33159 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360564215 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1984-12-18 |
Abatement Due Date | 1984-12-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1984-12-18 |
Abatement Due Date | 1985-01-24 |
Nr Instances | 5 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State