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 |
Name | Role | Address |
---|---|---|
Kurkin, Alex | Agent | c/o Kurkin Forehand Brandes LLP, 18851 NE 29TH AVE, Ste 303, AVENTURA, FL 33180-2808 |
Name | Role | Address |
---|---|---|
Bachrodt, Louis C, III | President | 1801 W Atlantic Blvd., Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
Bachrodt, Louis C, III | Director | 1801 W Atlantic Blvd., Pompano Beach, FL 33069 |
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 |
Name | Role | Address |
---|---|---|
Bachrodt, Craig | Secretary | 1801 W. Atlantic Blvd., Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
Bachrodt, William | Treasurer | 1801 W. Atlantic Blvd., Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
Feinberg, Mark L. | Chief Financial Officer | 1801 W. Atlantic Blvd., Pompano Beach, FL 33069 |
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 |
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