Search icon

BAYMEN INN LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: BAYMEN INN LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYMEN INN LIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 537479
FEI/EIN Number 591752489

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

Address: 6390 WEST FLAGLER ST., MIAMI, FL, 33144
Mail Address: 6390 WEST FLAGLER ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOS MARIE S. President 6390 W FLAGLER ST., MIAMI, FL
Kos Anton E Chief Operating Officer 6390 WEST FLAGLER ST., MIAMI, FL, 33144
Kos Marie S Secretary 6390 WEST FLAGLER ST., MIAMI, FL, 33144
NEAL ZOSIA Agent 23420 MULLINS AVE, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 NEAL , ZOSIA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 23420 MULLINS AVE, PORT CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 1990-11-09 6390 WEST FLAGLER ST., MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 1990-11-09 6390 WEST FLAGLER ST., MIAMI, FL 33144 -
REINSTATEMENT 1990-11-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1987-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-08-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State