Entity Name: | BMA AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BMA AUTOMOTIVE 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: | 16 Aug 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000074968 |
FEI/EIN Number |
650942785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 N MIAMI AVENUE, MIAMI, FL, 33150 |
Mail Address: | 8020 N MIAMI AVENUE, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELYAKIM RONEN | President | 8020 N MIAMI AVENUE, MIAMI, FL, 33150 |
ELYAKIM RONEN | Director | 8020 N MIAMI AVENUE, MIAMI, FL, 33150 |
ELYAKIM RONEN | Agent | 8020 N MIAMI AVENUE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 8020 N MIAMI AVENUE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 8020 N MIAMI AVENUE, MIAMI, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-07 | 8020 N MIAMI AVENUE, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000074990 | LAPSED | 2011-35848 CA 08 | 11TH JUD. CIR. CRT. MIAMI-DADE | 2012-02-02 | 2017-02-02 | $55700.33 | ESTATE OF JOCELYN LOUISSAINT C/O GERALD W. PIERRE, ESQ., 1 SE 3RD AVENUE, SUITE 1940, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State