Search icon

BAHAMASAIR HOLDINGS LIMITED, INC. - Florida Company Profile

Company Details

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 (23 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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-19
Type:
Accident
Address:
MIAMI INTERNATIONAL AIRPORT, MIAMI, FL, 33159
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State