Search icon

BAME DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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