Search icon

BACHILLER SYSTEM, CORP. - Florida Company Profile

Company Details

Entity Name: BACHILLER SYSTEM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACHILLER SYSTEM, 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: 09 Mar 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K71888
FEI/EIN Number 650106994

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

Address: 4226 N.W. 32ND AVE., MIAMI, FL, 33142
Mail Address: 4226 N.W. 32ND AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO FAUSTO President 615 SW 82 AVE, MIAMI, FL, 33144
MALDONADO FAUSTO Vice President 615 SW 82 AVE, MIAMI, FL, 33144
MALDONADO FAUSTO Secretary 615 SW 82 AVE, MIAMI, FL, 33144
MALDONADO FAUSTO Agent 4226 NW 32 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 4226 NW 32 AVENUE, MIAMI, FL 33126 -
AMENDMENT 2007-10-29 - -
REGISTERED AGENT NAME CHANGED 2007-05-03 MALDONADO, FAUSTO -
AMENDMENT 2006-04-07 - -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2001-11-30 - -
AMENDMENT 2001-01-02 - -
AMENDMENT 2000-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000535855 TERMINATED 1000000105593 26721 3487 2009-01-16 2029-02-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000611250 TERMINATED 1000000105593 26721 3487 2009-01-16 2029-02-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000684182 ACTIVE 1000000105593 26721 3487 2009-01-16 2029-02-18 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2007-10-29
ANNUAL REPORT 2007-05-03
Amendment 2006-04-07
ANNUAL REPORT 2006-01-19
REINSTATEMENT 2005-10-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-21
Amendment 2001-11-30
ANNUAL REPORT 2001-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State