Search icon

BACALU, INC. - Florida Company Profile

Company Details

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

BACALU, 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: 27 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1999 (26 years ago)
Document Number: P95000089756
FEI/EIN Number 650632584

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

Address: 7236 SW 56 AVENUE, MIAMI, FL, 33143, US
Mail Address: 7236 SW 56 AVENUE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACARDI RUBY President 7236 SW 56 AVENUE, MIAMI, FL, 33143
CEASE MICHAEL S Agent 225 ALCAZAR AVENUE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 CEASE, MICHAEL S -
CHANGE OF PRINCIPAL ADDRESS 2017-09-06 7236 SW 56 AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-09-06 7236 SW 56 AVENUE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 225 ALCAZAR AVENUE, CORAL GABLES, FL 33143 -
REINSTATEMENT 1999-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State