Search icon

BANAH INTERNATIONAL GROUP INC.

Company Details

Entity Name: BANAH INTERNATIONAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000039644
FEI/EIN Number 264814435
Mail Address: 215 SE Banah Sweet Way (10th Ave), Hialeah, FL, 33010, US
Address: 215 SE Banh Sweet Way (10th Ave), Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IZQUIERDO MARIA L Agent 9025 SW 112 CT., MIAMI, FL, 33176

President

Name Role Address
PEREZ ALEXANDER I President 215 SE Banah Sweet Way (10th Ave), Hialeah, FL, 33010
MACIAS ANDREA J President 20361 NW 2ND STREET, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CALVO DE PEREZ NANCY Director 215 SE Banah Sweet Way (10th Ave), Hialeah, FL, 33010

Chief Executive Officer

Name Role Address
Vazquez Yurek Chief Executive Officer 215 SE Banah Sweet Way (10th Ave), Hialeah, FL, 33010

Chief Financial Officer

Name Role Address
Marcil Sean Chief Financial Officer 215 SE Banh Sweet Way (10th Ave), Hialeah, FL, 33010

Owner

Name Role Address
MACIAS ANDREA J Owner 20361 NW 2ND STREET, PEMBROKE PINES, FL, 33029

AC

Name Role Address
OLIVA RAMON I AC 15201 SW 80 ST APT 304, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024269 BANAH SUGAR EXPIRED 2011-03-07 2016-12-31 No data 2100 CORAL WAY, SUITE 400, MIAMI, FL, 33145
G11000021158 AQUO, INC. EXPIRED 2011-02-25 2016-12-31 No data 2100 CORAL WAY, SUITE 400, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2013-11-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 215 SE Banh Sweet Way (10th Ave), Hialeah, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 215 SE Banh Sweet Way (10th Ave), Hialeah, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 9025 SW 112 CT., MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 IZQUIERDO, MARIA L No data
AMENDMENT 2010-07-02 No data No data
AMENDMENT 2010-05-10 No data No data
AMENDMENT 2009-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2014-06-11
Amendment 2013-11-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2011-01-06
Amendment 2010-07-02
Amendment 2010-05-10
ANNUAL REPORT 2010-03-11
Amendment 2009-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State