Search icon

BAC LEVEL GROUP AMERICAS CORPORATION - Florida Company Profile

Company Details

Entity Name: BAC LEVEL GROUP AMERICAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAC LEVEL GROUP AMERICAS CORPORATION 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: 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 12 Dec 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: P12000075034
Address: 11921 SW 132ND CT, MIAMI, FL, 33186, US
Mail Address: 1255 WEST 53RD ST, HIALEAH, FL, 33012, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRODEZK INC Agent -
VILLAR RIVERO CARINA President 12313 SW 111TH S CANAL ST RD, MIAMI, FL, 33186
VILLAR RIVERO CARINA Director 12313 SW 111TH S CANAL ST RD, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000517586. CONVERSION NUMBER 500000261895
REGISTERED AGENT NAME CHANGED 2024-04-15 PRODEZK INC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 11921 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-07-10 11921 SW 132ND CT, MIAMI, FL 33186 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-04-18 - -
VOLUNTARY DISSOLUTION 2022-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 848 BRICKELL AVE, SUITE 950, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-08-04
Revocation of Dissolution 2022-04-18
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State