Search icon

BAY IMAGING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BAY IMAGING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY IMAGING GROUP, INC. 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: 29 Nov 2000 (24 years ago)
Date of dissolution: 03 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P00000111210
FEI/EIN Number 651057775

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

Address: 16300 NE 19th Avenue, NORTH MIAMI, FL, 33162, US
Mail Address: 16300 NE 19th Ave, NORTH MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHE HENRY S Chief Executive Officer 16300 NE 19th Avenue, NORTH MIAMI, FL, 33162
KOCHE HENRY S President 16300 NE 19th Avenue, NORTH MIAMI, FL, 33162
KOCHE HENRY S Agent 16300 NE 19th Avenue, NORTH MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052601 BAY PROPERTY 163, LLC EXPIRED 2015-05-29 2020-12-31 - 16300 NE 19TH AVE, SUITE 209, NORTH MIAMI BEACH, FL, 33162
G14000010573 BIG EXPIRED 2014-01-30 2019-12-31 - 16300 NE 19TH AVE, SUITE 209/210, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 KOCHE, HENRY S -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 16300 NE 19th Avenue, Suite 209, NORTH MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 16300 NE 19th Avenue, Suite 209 / Suite C, NORTH MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2014-04-23 16300 NE 19th Avenue, Suite 209, NORTH MIAMI, FL 33162 -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000673337 ACTIVE 1000000765514 MIAMI-DADE 2017-12-08 2027-12-13 $ 1,229.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000164099 LAPSED CACE15 010153 BROWARD CO. 2016-02-17 2021-03-04 $49,820.13 USARAD HOLDINGS, INC., USARD.COM, LLC, 6245 NORTH FEDERAL HIGHWAY, 5TH FLOOR, FT. LAUDERDALE, FLORIDA 33308
J08000148073 LAPSED 07-23828CA11 DADE COUNTY CIRCUIT COURT 2008-03-31 2013-04-30 $253,569.41 DE LAGE LANDEN FINANCIAL SERVICES, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-03
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State