Search icon

BAUTI & VILLA, CORP. - Florida Company Profile

Company Details

Entity Name: BAUTI & VILLA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUTI & VILLA, CORP. 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: 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: 23 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000019107
FEI/EIN Number 650990819

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

Address: 324 S.W. 12TH AVENUE, MIAMI, FL, 33130
Mail Address: 324 S.W. 12TH AVENUE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA NERYLES President 3200 NW 31ST AVE., MIAMI, FL, 33142
BAUTISTA NERYLES Secretary 3200 NW 31ST AVE., MIAMI, FL, 33142
BAUTISTA NERYLES Director 3200 NW 31ST AVE., MIAMI, FL, 33142
BAUTISTA NERYLIS Agent 324 S.W. 12TH AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-02-28 - -
REGISTERED AGENT NAME CHANGED 2003-02-28 BAUTISTA, NERYLIS -
AMENDMENT 2000-07-31 - -
AMENDMENT 2000-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000200510 ACTIVE 1000000080537 26403 2184 2008-05-29 2028-06-18 $ 5,925.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000125323 LAPSED 05-SC-1801 ORANGE COUNTY COURT 2006-05-17 2011-06-08 $4,264.55 DADE PAPER & BAG CO, 9601 NW 112TH AVENUE, PO BOX 523666, MIAMI, FL 33152
J05000095379 LAPSED 05-SC-1801 ORANGE COUNTY 2005-06-21 2010-07-05 $3,812.87 DADE PAPER & BAG CO., P.O. BOX 523666, MIAMI, FLORIDA 33152

Documents

Name Date
ANNUAL REPORT 2004-06-07
Amendment 2003-02-28
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-03-15
Amendment 2000-07-31
Off/Dir Resignation 2000-07-31
Amendment 2000-04-06
Domestic Profit 2000-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State