Search icon

BAMCO IV, INC. - Florida Company Profile

Company Details

Entity Name: BAMCO IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMCO IV, 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: 25 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V16279
FEI/EIN Number 650343197

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

Mail Address: 2333 N STATE RD 7, STE E, MARGATE, FL, 33063, US
Address: 16299 BISCAYNE BLVD, N MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGNITZ, BERNIE Treasurer 2730 N E 30TH AVE, LIGHTHOUSE POINT, FL
MANGNITZ, BERNIE Secretary 2730 N E 30TH AVE, LIGHTHOUSE POINT, FL
MANGNITZ, BERNIE President 2730 N E 30TH AVE, LIGHTHOUSE POINT, FL
MANGNITZ BERNIE President 2333 N STATE RD 7, STE E, MARGATE, FL, 33063
MANGNITZ BERNIE Secretary 2333 N STATE RD 7, STE E, MARGATE, FL, 33063
MANGNITZ BERNIE Treasurer 2333 N STATE RD 7, STE E, MARGATE, FL, 33063
MANGNITZ BERNIE Director 2333 N STATE RD 7, STE E, MARGATE, FL, 33063
MANGNITZ BERNIE Agent 2333 NORTH STATE RD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-15 16299 BISCAYNE BLVD, N MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 2333 NORTH STATE RD 7, STE E, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 16299 BISCAYNE BLVD, N MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 1993-05-01 MANGNITZ, BERNIE -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-08-15
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State