Search icon

BHT INC OF CA

Company Details

Entity Name: BHT INC OF CA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Aug 2018 (6 years ago)
Document Number: F18000003969
FEI/EIN Number 77-0467538
Address: 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334
Mail Address: 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: CALIFORNIA

Agent

Name Role Address
Dean J. Trantalis, Esq. Agent 2301 WILTON DRIVE, SUITE C1-A, WILTON MANORS, FL 33305

Chief Executive Officer

Name Role Address
NGUYEN, BAY Chief Executive Officer 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334

Director

Name Role Address
NGUYEN, MYHANH Director 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334

Secretary

Name Role Address
NGUYEN, HUNG Secretary 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334

Chief Financial Officer

Name Role Address
NGUYEN, TRANG Chief Financial Officer 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-02-16 300 E. OAKLAND PARK BLVD. #329, WILTON MANORS, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 Dean J. Trantalis, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2301 WILTON DRIVE, SUITE C1-A, WILTON MANORS, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-11
Foreign Profit 2018-08-27

Date of last update: 17 Jan 2025

Sources: Florida Department of State