Search icon

BAIREX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAIREX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAIREX SERVICES, 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: 18 Feb 1988 (37 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: K15408
FEI/EIN Number 650030431

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

Address: 4977 SW 74TH CT, MIAMI, FL, 33155, US
Mail Address: 4949 S.W. 74TH CT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINITZKY, CARLOS D. President 10461 S.W. 132 ST, MIAMI, FL
WINITZKY, CARLOS D. Director 10461 S.W. 132 ST, MIAMI, FL
WINITZKY, SILVIA M. Secretary 10461 SW 132 ST, MIAMI, FL
WINITZKY, SILVIA M. Treasurer 10461 SW 132 ST, MIAMI, FL
WINITZKY, CARLOS D. Agent 10461 SW 132 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 4977 SW 74TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1995-04-20 4977 SW 74TH CT, MIAMI, FL 33155 -
REINSTATEMENT 1993-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1991-09-27 10461 SW 132 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State