Search icon

BMA AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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