Search icon

BAD BOYZ BAIL BONDS INC.

Company Details

Entity Name: BAD BOYZ BAIL BONDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P04000076337
FEI/EIN Number 650701329
Address: 225 ARAGON AVE, CORAL GABLES, FL, 33134
Mail Address: 225 ARAGON AVE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MESIAS HUGO Agent 225 ARAGON AVE, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
MESIAS HUGO Chief Executive Officer 225 ARAGON AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 225 ARAGON AVE, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2010-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 225 ARAGON AVE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-04-23 225 ARAGON AVE, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000731129 LAPSED 05-06312 CIRCUIT COURT, HILLSBOROUGH 2007-10-01 2021-11-17 $16,211.39 ROCHE SURETY, INC., 4107 NORTH HIMES AVENUE, 2ND FLOOR, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State