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 |
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 |
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 | - | - |
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 |
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