Search icon

BAMA HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: BAMA HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMA HOLDING CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Aug 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J31325
FEI/EIN Number 650118752

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

Address: 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ERIC President 2937 S W 27TH AVENUE #202, MIAMI, FL, 33133
COHEN ERIC Director 2937 S W 27TH AVENUE #202, MIAMI, FL, 33133
MESNEKOFF FAITH Secretary 2937 SW 27 AVE #202, MIAMI, FL, 33133
MESNEKOFF FAITH Director 2937 SW 27 AVE #202, MIAMI, FL, 33133
SOTORRIO RENE Treasurer 2937 S 27 AVE 202, MIAMI, FL, 33133
SOTORRIO RENE Director 2937 S 27 AVE 202, MIAMI, FL, 33133
ALTER BRUCE A Agent 9100 S. DADELAND BLVD., MIAMI, FL, 33156
ALTER, BRUCE Vice President 2937 SW 27 AVE #202, MIAMI, FL, 33133
ALTER, BRUCE Director 2937 SW 27 AVE #202, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2015-03-11 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-04-09 ALTER, BRUCE A -

Documents

Name Date
Reg. Agent Change 2015-03-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State