Search icon

BAMCO VI, INC. - Florida Company Profile

Company Details

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

BAMCO VI, 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: 07 Oct 1992 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V69455
FEI/EIN Number 650361767

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

Address: 2730 SHERIDAN ST, HOLLYWOOD, FL, 33020
Mail Address: 500 SE 11TH CT., FT LAUDERDALE, FL, 33316
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ANGEL T President 500 SE 11TH CT., FORT LAUDERDALE, FL, 33316
FRANCO MARY HELEN Vice President 500 SE 11TH CT., FORT LAUDERDALE, FL, 33316
FRANCO, ANGEL T. Agent 500 SE 11TH CT., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 2730 SHERIDAN ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-03-04 2730 SHERIDAN ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 500 SE 11TH CT., FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2001-04-05 FRANCO, ANGEL T. -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State