Search icon

BALD EAGLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BALD EAGLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALD EAGLE 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: 13 Nov 2006 (18 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: P06000142812
FEI/EIN Number 208674929

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

Address: 2141 SW 126 CT., MIAMI, FL, 33175
Mail Address: 2141 SW 126 CT., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATON LUIS President 2141 S.W. 126TH COURT, MIAMI, FL, 33175
RATON LUIS Director 2141 S.W. 126TH COURT, MIAMI, FL, 33175
MACIAS JUAN C Vice President 11958 SW 72 TERRACE, MIAMI, FL, 33183
RATON LUIS Secretary 2141 SW 126 COURT, MIAMI, FL, 33175
DE LA OSA CARLOS M Agent 267 MINORCA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 2141 SW 126 CT., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-03-02 2141 SW 126 CT., MIAMI, FL 33175 -
AMENDMENT 2008-12-30 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 DE LA OSA, CARLOS M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 267 MINORCA AVE, 200, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001107942 LAPSED 09-6629 CA 20TH JUDICIAL CIRCUIT COLLIER 2010-10-06 2015-12-09 $643,122.50 CRE PROPERTIES, INC., 7765 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2009-04-21
Amendment 2008-12-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-25
Domestic Profit 2006-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State