BHAMANI, FORD & ASSOCIATES, INC. - Florida Company Profile

Entity Name: | BHAMANI, FORD & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 1988 (38 years ago) |
Document Number: | M18811 |
FEI/EIN Number | 592577938 |
Address: | 7501 SW 117 AVE, MIAMI, FL, 33283, US |
Mail Address: | 7501 SW 117 AVE., MIAMI, FL, 33283, US |
ZIP code: | 33283 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHAMANI FEROZ A | President | 11731 SW 108 LANE, MIAMI, FL, 33186 |
FORD THOMAS HJr. | Secretary | 7421 S.W. 138Th COURT, MIAMI, FL, 33183 |
BHAMANI FEROZ A | Treasurer | 11731 SW 108 LANE, MIAMI, FL, 33186 |
Munoz Edgar S | Vice President | 1490 Sheridan Street, Hollywood, FL, 33020 |
BHAMANI FEROZ A | Agent | 11731 SW 108 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-06-11 | 4900 SW 74 CT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-16 | BHAMANI, FEROZ A | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-04-25 | 4900 SW 74 CT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1991-04-25 | 4900 SW 74 CT, MIAMI, FL 33155 | - |
REINSTATEMENT | 1988-02-03 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
AMEND TO STOCK AND NAME CHANGE | 1986-02-17 | BHAMANI, FORD & ASSOCIATES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State