Search icon

BUSINESS AUTOMATION RESOURCES, INC.

Company Details

Entity Name: BUSINESS AUTOMATION RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000098031
FEI/EIN Number 65-0720635
Address: 6175 NW 167ST, STE G-20, MIAMI, FL 33015
Mail Address: 6175 NW 167ST, STE G-20, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CATES, JOHN R Agent 1802 N. UNIVERSITY DR., #121, PLANTATION, FL 33322

President

Name Role Address
LORA, RAFAEL J President 8273 N.W. 188TH TERR., MIAMI, FL 33715

Director

Name Role Address
LORA, RAFAEL J Director 8273 N.W. 188TH TERR., MIAMI, FL 33715

Vice President

Name Role Address
LORA, RAFAEL J Vice President 8273 NW 188 TERR, MIAMI, FL 33015

Secretary

Name Role Address
LORA, RAFAEL J Secretary 8273 N.W. 188TH TERR., MIAMI, FL 33715

Treasurer

Name Role Address
LORA, RAFAEL J Treasurer 8273 N.W. 188TH TERR., MIAMI, FL 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 6175 NW 167ST, STE G-20, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2000-01-29 6175 NW 167ST, STE G-20, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 1999-04-14 CATES, JOHN R No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 1802 N. UNIVERSITY DR., #121, PLANTATION, FL 33322 No data
NAME CHANGE AMENDMENT 1998-01-02 BUSINESS AUTOMATION RESOURCES, INC. No data

Documents

Name Date
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-14
Name Change 1998-01-02
ANNUAL REPORT 1997-10-16
NAME CHANGE 1996-12-27
Domestic Profit Articles 1996-12-04
DOCUMENTS PRIOR TO 1997 1996-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State