Search icon

BHADMUS AMERICA INC.

Company Details

Entity Name: BHADMUS AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000025281
FEI/EIN Number 65-0663129
Address: 654 NE 125TH ST, N MIAMI, FL 33161
Mail Address: 654 NE 125TH ST, N MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BHADMUS, MISBAUH A Agent 1761 S.W. 84TH TERRACE, MIRAMAR, FL 33025

President

Name Role Address
BHADMUS, MISBAUH A President 1761 S.W. 84TH TERRACE, MIARMAR, FL 33025

Chief Executive Officer

Name Role Address
BHADMUS, MISBAUH A Chief Executive Officer 1761 S.W. 84TH TERRACE, MIARMAR, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 654 NE 125TH ST, N MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2001-03-14 654 NE 125TH ST, N MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-10 1761 S.W. 84TH TERRACE, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001337766 ACTIVE 1000000515617 MIAMI-DADE 2013-08-13 2033-09-05 $ 584.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State