Entity Name: | BAY FOUR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Dec 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2010 (15 years ago) |
Document Number: | 703347 |
FEI/EIN Number |
592258510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 SE 5th Court # 86, Pompano Beach, FL, 33060, US |
Mail Address: | 1100 SE 5th Court # 86, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Mello Rafik | Director | 1470 NE 123ts. Apt 1204, North Miami, FL, 33161 |
Slavkovic Alexandra | Director | 20700 West Dixie Highway, Miami, FL, 33161 |
Garces Juan | Director | 5701 Collins Ave. Aprt 1505, Miami Beach, FL, 33141 |
Stashak Anthony | Director | 1100 SE 5th Court # 86, Pompano Beach, FL, 33060 |
Stone Sharon | Secretary | 1100 SE 5th Court # 86, Pompano Beach, FL, 33060 |
Alexandre Ballerini PA | Agent | 848 Brickell Ave., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 1100 SE 5th Court # 86, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 1100 SE 5th Court # 86, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | Alexandre Ballerini PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 848 Brickell Ave., Suite 830, Miami, FL 33131 | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000614962 | TERMINATED | 1000000677820 | DADE | 2015-05-18 | 2035-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2024-06-04 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2022-12-01 |
AMENDED ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-05-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State