Search icon

BASS STATION USA, INC. - Florida Company Profile

Company Details

Entity Name: BASS STATION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASS STATION USA, 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: 01 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000031100
FEI/EIN Number 650906509

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

Address: 18000 NW 27 AVE, MIAMI, FL, 33056
Mail Address: 18000 NW 27 AVE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHKENAZI AVI President 15058 SW 57 AVE, MIAMI, FL, 33027
ASHKENAZI AVI Agent 7622 NW 19 ST, PEMBROOKE, FL, 33204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 18000 NW 27 AVE, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2006-04-20 18000 NW 27 AVE, MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 2003-01-21 ASHKENAZI, AVI -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 7622 NW 19 ST, PEMBROOKE, FL 33204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001539593 LAPSED 1000000279344 MIAMI-DADE 2013-10-21 2023-10-29 $ 1,848.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000907312 ACTIVE 1000000497798 BROWARD 2013-05-06 2033-05-08 $ 2,511.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000003500 ACTIVE 1000000279343 BROWARD 2012-12-26 2033-01-02 $ 340.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2008-05-17
ANNUAL REPORT 2008-02-22
Amendment 2007-06-27
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State