Entity Name: | BAYSHORE IN GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Sep 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N19000009253 |
FEI/EIN Number |
842904850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2455 S BAYSHORE DR, MIAMI, FL, 33133, US |
Mail Address: | 2455 S BAYSHORE DR, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAO DERICK | Director | 3530 ROCKERMAN RD, MIAMI, FL, 33133 |
PUJOL ROSE | President | 2455 S BAYSHORE DR, MIAMI, FL, 33133 |
GARCIA DIAZ FABIAN | Director | 3121 SW 22 AVE, MIAMI, FL, 33133 |
CARDELLO RACHEL | Secretary | 2175 TIGERTAIL AVE, MIAMI, FL, 33133 |
SILVER SCOTT | Director | 2331 S BAYSHORE DR, MIAMI, FL, 33133 |
LOSHUSAN BRUCE | Chairman | 3465 S MOORINGS WAY, MIAMI, FL, 33133 |
PUJOL ROSE B | Agent | 2455 S BAYSHORE DR, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000048977 | BIG COMMUNITY VOICES | ACTIVE | 2021-04-09 | 2026-12-31 | - | 2455 S BAYSHORE DR, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | PUJOL, ROSE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-25 | 2455 S BAYSHORE DR, MIAMI, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-07-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-29 |
Domestic Non-Profit | 2019-09-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State