Search icon

MISSION BAHL, INC. - Florida Company Profile

Company Details

Entity Name: MISSION BAHL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSION BAHL, 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: 03 Jun 2013 (12 years ago)
Document Number: P13000047897
FEI/EIN Number 46-2992412

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 175 SW 7th ST, Miami, FL, 33130, US
Address: 540 BRICKELL KEY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLSC & COMPANY, PLLC Agent -
ROBLES Claudio J Corr 11370 Highridge Ct, Santa Rosa Valley, CA, 93012
ROBLES Claudio J Director 11370 Highridge Ct, SAnta Rosa Valley, CA, 93012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 540 BRICKELL KEY DR, APT. 1108, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 540 BRICKELL KEY DR, APT. 1108, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-10 GLSC & COMPANY PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 6303 BLUE LAGOON DR, 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
Off/Dir Resignation 2020-11-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State