Search icon

BAIRES CONSTRUCTION SERVICES I LLC - Florida Company Profile

Company Details

Entity Name: BAIRES CONSTRUCTION SERVICES I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIRES CONSTRUCTION SERVICES I 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: 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: 20 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L13000117388
FEI/EIN Number 46-3479573

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

Address: 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL, 33179, US
Mail Address: 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIA R Manager 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL, 33179
HERNANDEZ MARIA R Agent 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-11-20 HERNANDEZ, MARIA R -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL 33179 -
LC AMENDMENT 2020-11-20 - -
CHANGE OF MAILING ADDRESS 2020-11-20 1728 NE MIAMI GARDEN DR #150, N MIAMI BEACH, FL 33179 -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
LC Amendment 2020-11-20
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State