Search icon

BAEX LOGISTICS USA CORPORATION

Company Details

Entity Name: BAEX LOGISTICS USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000060133
FEI/EIN Number 99-0367298
Address: C/O OTR GROUP CORP (TAX FIRM), 15757 PINES BLVD, UNIT 251, HOLLYWOOD, FL 33027
Mail Address: c/o OTR GROUP CORP (Tax Firm), 15757 Pines Blvd, Suite 251, Pembroke Pines, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CENTENO, FRANCISCO Agent c/o OTR GROUP CORP (Tax Firm), 15757 Pines Blvd, Suite 251, PEMBROKE PINES, FL 33027

President

Name Role Address
NAVARRO, JUAN C President 8400 NW 17 Street, C4 DORAL, FL 33126

Director

Name Role Address
NAVARRO, JUAN C Director 8400 NW 17 Street, C4 DORAL, FL 33126

Vice President

Name Role Address
NAVARRO, SILVANA Vice President 8400 NW 17 Street, C4 DORAL, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 C/O OTR GROUP CORP (TAX FIRM), 15757 PINES BLVD, UNIT 251, HOLLYWOOD, FL 33027 No data
CHANGE OF MAILING ADDRESS 2016-04-27 C/O OTR GROUP CORP (TAX FIRM), 15757 PINES BLVD, UNIT 251, HOLLYWOOD, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 c/o OTR GROUP CORP (Tax Firm), 15757 Pines Blvd, Suite 251, PEMBROKE PINES, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475931 ACTIVE 1000000753125 MIAMI-DADE 2017-08-10 2027-08-16 $ 472.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

Date of last update: 24 Jan 2025

Sources: Florida Department of State