Search icon

BAC FLORIDA HOLDING COMPANY

Company Details

Entity Name: BAC FLORIDA HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000098314
FEI/EIN Number 200909754
Address: 169 MIRACLE MILE, R-10, CORAL GABLES, FL, 33134
Mail Address: 169 MIRACLE MILE, R-10, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pannella Anna Maria Agent 169 Miracle Mile, R10, Coral Gables, FL, 33134

President

Name Role Address
Rojas Julio D President 169 MIRACLE MILE, R-10, CORAL GABLES, FL, 33134

Director

Name Role Address
Rojas Julio D Director 169 MIRACLE MILE, R-10, CORAL GABLES, FL, 33134
PELLAS CARLOS F Director 169 MIRACLE MILE, R-10, MIAMI, FL, 33146
PETREY RODERICK N Director 508 CASTANIA AVE., CORAL GABLES, FL, 33146
CUTHBERTSON R. BRUCE Director 635 ALLENDALE RD, KEY BISCAYNE, FL, 33149
TAMAYO FERNANDO A Director 7040 SW 79CT., MIAMI, FL, 33143

Chairman

Name Role Address
PELLAS CARLOS F Chairman 169 MIRACLE MILE, R-10, MIAMI, FL, 33146

Secretary

Name Role Address
PETREY RODERICK N Secretary 508 CASTANIA AVE., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Pannella, Anna Maria No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 169 Miracle Mile, R10, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State