Entity Name: | BHANG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000003347 |
FEI/EIN Number |
27-3207722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5348 Vegas Drive #773, Las Vegas, NV, 89108, US |
Mail Address: | 5348 Vegas Drive #773, Las Vegas, NV, 89108, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Simmonds J Graham | Director | 134 Kitzbuhl Cres, Blue Mountains, L9Y0S |
Gledhill Stephen | Chief Financial Officer | 6815 Biscayne Blvd., Miami, FL, 33138 |
BRODSKY BENJAMIN H | Agent | 200 SE 1st Street, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 5348 Vegas Drive #773, Las Vegas, NV 89108 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 5348 Vegas Drive #773, Las Vegas, NV 89108 | - |
REINSTATEMENT | 2018-07-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 200 SE 1st Street, Suite 400, Miami, FL 33131 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000016636 | TERMINATED | 3:14-CV-03630-LB | U.S. DIST CT, NORTHEN DIST CA | 2016-12-29 | 2022-01-17 | $1,921,534.62 | MENTOR CAPITAL, INC., P.O. BOX 1709, RAMONA, CA 92065 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-07-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-27 |
Foreign Profit | 2014-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9048837203 | 2020-04-28 | 0455 | PPP | 6815 Biscayne Blvd Ste 103, Miami, FL, 33138 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State