Search icon

BADER'S FINANCIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BADER'S FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADER'S FINANCIAL CENTER, 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: 02 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S84249
FEI/EIN Number 650285321

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

Address: 888 NW 27TH AVE, MIAMI, FL, 33125
Mail Address: 2600 NATOMA, COCONUT GROVE, FL, 33133
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER, OMER S. Agent 888 NW 27TH AVE, MIAMI, FL, 33125
BADER, OMER Director 888 NW 27TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 888 NW 27TH AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 888 NW 27TH AVE, MIAMI, FL 33125 -
REINSTATEMENT 1998-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-11-27 BADER, OMER S. -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-09-10
REINSTATEMENT 2002-10-25
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State