Search icon

BAER INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BAER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08321
FEI/EIN Number 231953010

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

Address: 2445 NW 76 ST, MIAMI, FL, 33147, US
Mail Address: 2600 N. 2ND ST., PHILADELPHIA, PA, 19133-3410
ZIP code: 33147
County: Miami-Dade
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
LEMUS, MARTHA Agent 10409 N FLORIDA AVE, TAMPA, FL, 33612
RAPOPORT MITCHELL Treasurer 1002 VALLEY GLEN ROAD, ELKINS PARK, PA, 19027
RAPOPORT MITCHELL Director 1002 VALLEY GLEN ROAD, ELKINS PARK, PA, 19027
RAPOPORT JEFFREY President 458 N APPLETREE LANE, LAFAYETTE HILL, PA, 19444
RAPOPORT JEFFREY Director 458 N APPLETREE LANE, LAFAYETTE HILL, PA, 19444
KATZ PAULA Vice President 901 ARTIS ROAD, PLYMOUTH MEETING, PA, 19462
KATZ PAULA Director 901 ARTIS ROAD, PLYMOUTH MEETING, PA, 19462

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-02-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 10409 N FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 2445 NW 76 ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1990-10-15 LEMUS, MARTHA -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-02-17
REINSTATEMENT 2004-11-24
ANNUAL REPORT 2002-08-01
ANNUAL REPORT 2001-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State