Search icon

BACH SIGN GROUP INC.

Headquarter

Company Details

Entity Name: BACH SIGN GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000056313
FEI/EIN Number 651108819
Address: 9400 S Dadeland Blvd, Kendall, FL, 33156, US
Mail Address: 9400 S Dadeland Blvd, Kendall, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BACH SIGN GROUP INC., NEW YORK 6594304 NEW YORK

Agent

Name Role Address
Parker Cameron Agent 9400 S Dadeland Blvd, Kendall, FL, 33156

Director

Name Role Address
Parker Cameron Director 9400 S Dadeland Blvd, Kendall, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 9400 S Dadeland Blvd, Suite 4, Kendall, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 9400 S Dadeland Blvd, Suite 4, Kendall, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-09-09 9400 S Dadeland Blvd, Suite 4, Kendall, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2022-09-09 Parker, Cameron No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2022-09-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ADDRESS CHANGE 2010-08-24
ANNUAL REPORT 2010-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State