Search icon

B.A GROUP, INC. - Florida Company Profile

Company Details

Entity Name: B.A GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.A GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000001950
FEI/EIN Number 650726621

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

Address: 9753 N.W. 41ST STREET, MIAMI, FL, 33178
Mail Address: 9753 N.W. 41ST STREET, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AN BOK President 9753 NW 41 STREET, MIAMI, FL, 33178
YOON-AN JEEYOON Vice President 9753 NW 41 STREET, MIAMI, FL, 33178
AN BOK H Agent 9753 NW 41 STREET, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08059900071 SOO-WOO JAPANESE STEAKHOUSE EXPIRED 2008-02-26 2013-12-31 - 9753 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 9753 NW 41 STREET, MIAMI, FL 33178 -
AMENDMENT 2011-07-29 - -
AMENDMENT 2010-12-02 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 9753 N.W. 41ST STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2001-05-30 9753 N.W. 41ST STREET, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232842 TERMINATED 14-1073 CA01 CIRCUIT COURT IN DADE COUNTY 2014-03-05 2019-03-05 $27,686.91 DEL ROSARIO ENTERPRISES, INC., 2952 NW 72ND AVENUE, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-13
Amendment 2011-07-29
ANNUAL REPORT 2011-01-08
Amendment 2010-12-02
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State