Search icon

BAYSIDE ROCKS INC - Florida Company Profile

Company Details

Entity Name: BAYSIDE ROCKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Aug 2010 (15 years ago)
Document Number: N10000008045
FEI/EIN Number 273314214

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

Address: 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ALFONSO D President 6815 BISCAYNE BLVD, MIAMI, FL, 33138
BROOKS CORDELLA Secretary 2408 FLORIDA STREET, WEST PALM BEACH, FL, 33406
BROOKS MICAH Treasurer 2408 FLORIDA STREET, WEST PALM BEACH, FL, 33406
Burton Ewart Director 751 E 56th Street, Brooklyn, NY, 11234
BROOKS ALFONSO D Agent 6815 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107277 ROCKERS MOVEMENT ACTIVE 2021-08-18 2026-12-31 - BAYSIDE ROCKS, INC, 365, MIAMI, FL, 33138
G15000033275 ROCKERS MOVEMENT EXPIRED 2015-04-01 2020-12-31 - 6815 BISCAYNE BLVD, #103365, MIAMI, FL, 33138
G11000000796 MIAMI REGGAE FESTIVAL EXPIRED 2011-01-03 2016-12-31 - 253 NE 2ND STREET, APT 2203, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2014-03-20 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 6815 BISCAYNE BLVD, SUITE 103-365, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State