Search icon

LOU BACHRODT CHEVROLET, INC.

Company Details

Entity Name: LOU BACHRODT CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: G40411
FEI/EIN Number 59-2295180
Address: 1801 W ATLANTIC BLVD, POMPANO BEACH, FL 33069
Mail Address: 1801 W ATLANTIC BLVD, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kurkin, Alex Agent c/o Kurkin Forehand Brandes LLP, 18851 NE 29TH AVE, Ste 303, AVENTURA, FL 33180-2808

President

Name Role Address
Bachrodt, Louis C, III President 1801 W Atlantic Blvd., Pompano Beach, FL 33069

Director

Name Role Address
Bachrodt, Louis C, III Director 1801 W Atlantic Blvd., Pompano Beach, FL 33069

Vice President

Name Role Address
Bachrodt, Craig Vice President 1801 W. Atlantic Blvd., Pompano Beach, FL 33069
Bachrodt, William Vice President 1801 W. Atlantic Blvd., Pompano Beach, FL 33069

Secretary

Name Role Address
Bachrodt, Craig Secretary 1801 W. Atlantic Blvd., Pompano Beach, FL 33069

Treasurer

Name Role Address
Bachrodt, William Treasurer 1801 W. Atlantic Blvd., Pompano Beach, FL 33069

Chief Financial Officer

Name Role Address
Feinberg, Mark L. Chief Financial Officer 1801 W. Atlantic Blvd., Pompano Beach, FL 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Kurkin, Alex No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 c/o Kurkin Forehand Brandes LLP, 18851 NE 29TH AVE, Ste 303, AVENTURA, FL 33180-2808 No data
CHANGE OF MAILING ADDRESS 2022-01-24 1801 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 1801 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 No data
AMENDMENT 2005-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State