Search icon

BOUNTY HUNTER INTERNATIONAL FRANCHISES, INC.

Company Details

Entity Name: BOUNTY HUNTER INTERNATIONAL FRANCHISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F14000005212
FEI/EIN Number 25-2533038
Address: 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134, US
Mail Address: 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Rodon Law, PLLC. Agent 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134

President

Name Role Address
CASTRO MARIA J President 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134
BORRERO DIEGO M President 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134

Director

Name Role Address
CASTRO MARIA J Director 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134
BORRERO DIEGO M Director 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134

Secretary

Name Role Address
CASTRO MARIA J Secretary 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134

Vice President

Name Role Address
CASTRO MARIA J Vice President 201 Alhambra Circle Suite 504, Coral Gables,, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 201 Alhambra Circle Suite 504, Coral Gables,, FL 33134 No data
CHANGE OF MAILING ADDRESS 2016-04-05 201 Alhambra Circle Suite 504, Coral Gables,, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 Rodon Law, PLLC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 201 Alhambra Circle Suite 504, Coral Gables,, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-30
Foreign Profit 2014-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State