Search icon

BACCHUS CG IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: BACCHUS CG IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACCHUS CG IMPORTS, 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: 11 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: P13000083995
FEI/EIN Number 464252103

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

Address: 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKER JOHN Director 255 ARAGON AVE, CORAL GABLES, FL, 33134
ABITOS PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-12-14 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-12-14 ABITOS PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-11-27 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
Amendment 2017-11-27
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State