Search icon

INVERSION BAHAMAS (USA) CORP.

Company Details

Entity Name: INVERSION BAHAMAS (USA) CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000049171
FEI/EIN Number 83-0738554
Address: 9236 SOUTHWEST 215TH TERRACE, CUTLER BAY, FL 33189
Mail Address: 9236 SOUTHWEST 215TH TERRACE, CUTLER BAY, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
NAIRN, LINDON President 9236 SOUTHWEST 215TH TERRACE, CUTLER BAY, FL 33189

Treasurer

Name Role Address
NAIRN, LINDON Treasurer 9236 SOUTHWEST 215TH TERRACE, CUTLER BAY, FL 33189

Vice President

Name Role Address
JOSEY, STEFFON Vice President 9236 SOUTHWEST 215TH TERRACE, CUTLER BAY, FL 33189

Secretary

Name Role Address
JOSEY, STEFFON Secretary 9236 SOUTHWEST 215TH TERRACE, CUTLER BAY, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076272 GLOBAL BARTER NETWORK EXPIRED 2018-07-12 2023-12-31 No data 9236 SW 215TH TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
ARTICLES OF CORRECTION 2018-06-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000288383 ACTIVE 1000000925282 DADE 2022-06-08 2042-06-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000288391 ACTIVE 1000000925284 DADE 2022-06-08 2032-06-15 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000455505 ACTIVE 1000000899725 MIAMI-DADE 2021-08-31 2031-09-08 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Articles of Correction 2018-06-07
Domestic Profit 2018-05-31

Date of last update: 17 Feb 2025

Sources: Florida Department of State