Entity Name: | BNA MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Feb 2011 (14 years ago) |
Document Number: | F11000000836 |
FEI/EIN Number | 274200570 |
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 |
Name | Role |
---|---|
BEURER NORTH AMERICA LLC | Agent |
Name | Role | Address |
---|---|---|
BUEHLER MARCO | President | 1 Oakwood Boulevard, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Neuschl Oliver | Treasurer | 1 Oakwood Boulevard, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Mancebo Robert | Chief Financial Officer | 1 Oakwood Boulevard, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Beurer North America | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1 Oakwood Boulevard, Suite 255, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 1 Oakwood Boulevard, Suite 255, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 1 Oakwood Boulevard, Suite 255, Hollywood, FL 33020 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State