Search icon

BACARDI NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BACARDI NORTH AMERICA, INC.
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 Apr 1994 (31 years ago)
Date of dissolution: 29 Mar 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Mar 2006 (19 years ago)
Document Number: F94000001808
FEI/EIN Number 650483246

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

Address: 2100 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2100 BISCAYNE BLVD, ATTN: LEGAL DEPT, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILSON III FREDERICK J Secretary 2100 BISCAYNE BLVD, MIAMI, FL
WILSON III FREDERICK J Director 2100 BISCAYNE BLVD, MIAMI, FL
SARDINA EDUARDO M Director 2100 BISCAYNE BLVD, MIAMI, FL
SARDINA EDUARDO M President 2100 BISCAYNE BLVD, MIAMI, FL
SUTTER KENNETH Vice President 2100 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-03-29 - -
NAME CHANGE AMENDMENT 2000-03-06 BACARDI NORTH AMERICA, INC. -
CHANGE OF MAILING ADDRESS 1998-05-19 2100 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 2100 BISCAYNE BLVD, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 1996-04-22 BACARDI-MARTINI NORTH AMERICA, INC. -

Documents

Name Date
Withdrawal 2006-03-29
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-03
Name Change 2000-03-06
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State