Search icon

BAMIL CORPORATION

Company Details

Entity Name: BAMIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000042016
FEI/EIN Number 651101233
Address: 791 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 791 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROA ANIBAL Agent 791 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Director

Name Role Address
ANIBAL ROA V Director 791 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 791 CRANDON BLVD., 1208, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2014-03-04 791 CRANDON BLVD., 1208, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 791 CRANDON BLVD., 1208, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 ROA, ANIBAL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000126382 TERMINATED 1000000088063 26523 0186 2008-08-13 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000363555 TERMINATED 1000000088063 26523 0186 2008-08-13 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-07-07
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State