Search icon

BACARELLA GROUP INC. - Florida Company Profile

Company Details

Entity Name: BACARELLA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACARELLA GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000132030
FEI/EIN Number 161707918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 SW 72 STREET, 460, MIAMI, FL, 33173
Mail Address: 10300 SW 72 STREET, 460, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERAUX REYNOLD President 10300 SW 72 ST #460, MIAMI, FL, 33173
HERAUX REYNOLD Secretary 10300 SW 72 ST #460, MIAMI, FL, 33173
HERAUX REYONLD Agent 10300 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-21 10300 SW 72 STREET, 460, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-10-21 10300 SW 72 STREET, 460, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 10300 SW 72 ST, 460, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-31
REINSTATEMENT 2008-10-21
ANNUAL REPORT 2007-05-13
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-07-21
Domestic Profit 2004-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State