Search icon

BAIRES PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: BAIRES PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIRES PROPERTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000116397
FEI/EIN Number 38-3887149

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

Mail Address: 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL, 33024, US
Address: 10275 COLLINS AVE., Bal Harbor, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RCG ACCOUNTING & ASSOCIATES, INC. Agent -
Iglesias Diaz MARIA J Manager 10275 COLLINS AVE, BAL HARBOUR, FL, 33154
Iglesias Diaz Maria P Manager 10275 Collina Avenue, Bal Harbor, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 10275 COLLINS AVE., UNIT 410, Bal Harbor, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 9000 SHERIDAN STREET STE 138, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-05-27 RCG ACCOUNTING & ASSOCIATES INC -
CHANGE OF MAILING ADDRESS 2019-04-25 10275 COLLINS AVE., UNIT 410, Bal Harbor, FL 33154 -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-09-07 - -
LC AMENDMENT 2018-07-30 - -
LC DISSOCIATION MEM 2014-12-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-31
LC Amendment 2018-09-07
LC Amendment 2018-07-30
ANNUAL REPORT 2017-06-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State