BAY RAG CORPORATION - Florida Company Profile

Entity Name: | BAY RAG CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAY RAG CORPORATION 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: | 12 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Mar 2001 (24 years ago) |
Document Number: | K57799 |
FEI/EIN Number |
650102590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6250 NW 35TH AVE., MIAMI, FL, 33147 |
Mail Address: | 6250 NW 35TH AVE., MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salstein Joshua | Agent | 6250 NW 35TH AVE., MIAMI, FL, 33147 |
Salstein Abraham | President | 19111 Collins Avenue, Sunny Isles, FL, 33160 |
JOSHUA SALSTEIN | Treasurer | 8920 SW 117th Street, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Salstein, Joshua | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 6250 NW 35TH AVE., MIAMI, FL 33147 | - |
AMENDMENT | 2001-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-04 | 6250 NW 35TH AVE., MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 1991-03-04 | 6250 NW 35TH AVE., MIAMI, FL 33147 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAY RAG CORPORATION VS BANK OF AMERICA, N.A. | 3D2018-1624 | 2018-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAY RAG CORPORATION |
Role | Appellant |
Status | Active |
Representations | NEAL L. SANDBERG, SHERRYLL MARTENS DUNAJ |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Robert P. Frankel |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-10-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-10-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-25 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | BAY RAG CORPORATION |
Docket Date | 2018-10-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BAY RAG CORPORATION |
Docket Date | 2018-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/11/18 |
Docket Date | 2018-10-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BAY RAG CORPORATION |
Docket Date | 2018-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BAY RAG CORPORATION |
Docket Date | 2018-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
Reg. Agent Change | 2018-05-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-21 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State