Search icon

THE BAYSHORE VISIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE BAYSHORE VISIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BAYSHORE VISIONS 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 15 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2018 (7 years ago)
Document Number: P01000009940
FEI/EIN Number 651076738

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

Address: 6039 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
Mail Address: 6039 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEW PETER I Vice President 20450 SW 248 ST, HOMESTEAD, FL, 33031
HEW NATALIE H Director 20450 SW 248 ST, HOMESTEAD, FL, 33031
HEW NATALIE H Secretary 20450 SW 248 ST, HOMESTEAD, FL, 33031
REY BROOKS ALEXANDER Director 6039 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
REY BROOKS ALEXANDER President 6039 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
HEW PETER I Director 20450 SW 248 ST, HOMESTEAD, FL, 33031
REY BROOKS ALEXANDER Treasurer 6039 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
BROOKS KATHIE G Agent 6039 LA GORCE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-15 - -
REINSTATEMENT 2009-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-01-13 BROOKS, KATHIE G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-15
ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-14
ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-07-23
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-06-12

Date of last update: 01 May 2025

Sources: Florida Department of State