Search icon

BAUHAUS, INC.

Company Details

Entity Name: BAUHAUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2003 (22 years ago)
Document Number: P00000002874
FEI/EIN Number 52-2209485
Address: 15784 SW 145 TERRACE, MIAMI, FL 33196
Mail Address: 15784 SW 145 TERRACE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ, BENIGNO Agent 15784 SW 145 TERRACE, MIAMI, FL 33196

President

Name Role Address
NUNEZ, BENIGNO President 15784 SW 145 TERRACE, MIAMI, FL 33196

Director

Name Role Address
NUNEZ, BENIGNO Director 15784 SW 145 TERRACE, MIAMI, FL 33196

Vice President

Name Role Address
Lima, Jorge Felix Vice President 8701 SW 142 ST, PALMETTO BAY, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 15784 SW 145 TERRACE, MIAMI, FL 33196 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 15784 SW 145 TERRACE, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-21 15784 SW 145 TERRACE, MIAMI, FL 33196 No data
NAME CHANGE AMENDMENT 2003-02-05 BAUHAUS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493006 TERMINATED 1000000601800 MIAMI-DADE 2014-03-31 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State