Search icon

EMERALD BAY 2000 CORP.

Company Details

Entity Name: EMERALD BAY 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1981 (44 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: F25491
FEI/EIN Number 59-2221742
Address: c/o Hector J. Mir, P.A., 815 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, FL 33134
Mail Address: c/o Hector J. Mir, P.A., 815 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mir, Hector J, Esq. Agent c/o Hector J. Mir, P.A., 815 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, FL 33134

Director

Name Role Address
PIAGGIO, BEATRIZ P. Director 151 CRANDON BLVD, KEY BISCAYNE, FL 33149

President

Name Role Address
PIAGGIO, BEATRIZ P. President 151 CRANDON BLVD, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 c/o Hector J. Mir, P.A., 815 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-04-21 c/o Hector J. Mir, P.A., 815 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 c/o Hector J. Mir, P.A., 815 Ponce De Leon Boulevard, Third Floor, Coral Gables, FL, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 Mir, Hector J, Esq. No data
NAME CHANGE AMENDMENT 1988-03-23 EMERALD BAY 2000 CORP. No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State