Search icon

BENTLEY BAY G.P. CORP. - Florida Company Profile

Company Details

Entity Name: BENTLEY BAY G.P. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTLEY BAY G.P. 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: 15 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000106854
FEI/EIN Number 651056896

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

Address: 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIERI RICCARDO President 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139
OLIVIERI RICCARDO Secretary 510 OCEAN DRIVE, MIAMI BEACH, FL, 33139
SIEGEL BERNARD Vice President 1717 NORTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33132
SIEGEL BERNARD Treasurer 1717 NORTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33132
SIEGEL BERNARD Agent 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 1717 NORTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-02-08 SIEGEL, BERNARD -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 510 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-03-08 510 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2013-06-12
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State