Search icon

BAME DEVELOPMENT CORPORATION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BAME DEVELOPMENT CORPORATION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: N48031
FEI/EIN Number 650364030

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

Address: 245 NW 8TH ST, MIAMI, FL, 33136
Mail Address: 245 NW 8TH ST, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WINSTON Treasurer 245 NW 8TH ST, MIAMI, FL, 33136
Watts Rose S Secretary 245 NW 8TH ST, MIAMI, FL, 33136
Crutcher Reverend MarK E Chairman 245 NW 8TH ST, MIAMI, FL, 33136
Crutcher Reverend Mark E Agent 245 NW 8TH ST, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Crutcher, Reverend Mark E -
CANCEL ADM DISS/REV 2009-11-24 - -
CHANGE OF MAILING ADDRESS 2009-11-24 245 NW 8TH ST, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1993-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000400039 LAPSED 07-03690 CA 03 MIAMI DADE COUNTY 2010-12-09 2017-05-10 $291,494.41 CAZO CONSTRUCTION CORPORATION, 3461 SW 8TH STREET, MIAMI, FL 33135
J09001189645 LAPSED 08-65636CA04 MIAMI DADE 2009-04-17 2014-05-05 $127,649.63 MINERLEY & FEIN, P.L., 980 N FEDERAL HIGHWAY, SUITE 412, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State