Search icon

BNA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: BNA MANAGEMENT, 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: 22 Feb 2011 (14 years ago)
Document Number: F11000000836
FEI/EIN Number 274200570

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

Address: 1 Oakwood Boulevard, Suite 255, Hollywood, FL, 33020, US
Mail Address: 1 Oakwood Boulevard, Suite 255, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUEHLER MARCO President 1 Oakwood Boulevard, Hollywood, FL, 33020
Neuschl Oliver Treasurer 1 Oakwood Boulevard, Hollywood, FL, 33020
Mancebo Robert Chief Financial Officer 1 Oakwood Boulevard, Hollywood, FL, 33020
BEURER NORTH AMERICA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Beurer North America -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1 Oakwood Boulevard, Suite 255, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1 Oakwood Boulevard, Suite 255, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-02-06 1 Oakwood Boulevard, Suite 255, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000272985 TERMINATED 1000000656540 BROWARD 2015-02-11 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000117466 TERMINATED 1000000389392 BROWARD 2012-12-20 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State