Entity Name: | BAME DEVELOPMENT CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAME DEVELOPMENT CORPORATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2012 (13 years ago) |
Document Number: | P11000041062 |
FEI/EIN Number |
461217206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 WEST FLAGLER STREET, SUITE 2200-BJM, MIAMI, FL, 33130, US |
Mail Address: | 150 WEST FLAGLER STREET, SUITE 2200-BJM, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yorkshaitis Roger | Treasurer | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Plonskier Marc S | Vice President | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
McDonough Brian J | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Canepari David | President | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 150 WEST FLAGLER STREET, SUITE 2200-BJM, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 150 WEST FLAGLER STREET, SUITE 2200-BJM, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-17 | McDonough, Brian J | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State