Entity Name: | BARON MESSENGER LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARON MESSENGER LIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 2001 (24 years ago) |
Document Number: | P01000029983 |
FEI/EIN Number |
651087169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 386 NE 191 STREET, MIAMI, FL, 33179, UN |
Mail Address: | 386 NE 191 STREET, MIAMI, FL, 33179, UN |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON LORI | President | 386 NE 191 ST, MIAMI, FL, 33179 |
BARON LORI | Treasurer | 386 NE 191 ST, MIAMI, FL, 33179 |
LARRY SCHWARTZ | Vice President | 386 NE 191 ST, MIAMI, FL, 33179 |
LARRY SCHWARTZ | Agent | 386 NE 191 STREET, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 386 NE 191 STREET, MIAMI, FL 33179 UN | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 386 NE 191 STREET, MIAMI, FL 33179 UN | - |
REGISTERED AGENT NAME CHANGED | 2007-03-30 | LARRY S, CHWARTZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-19 | 386 NE 191 STREET, MIAMI, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State