Search icon

BIARRITZ BAY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BIARRITZ BAY CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIARRITZ BAY CLUB, 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: 02 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000000456
FEI/EIN Number 651184546

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

Address: 640 NW 36 COURT, SUITE A, MIAMI, FL, 33125
Mail Address: 640 NW 36 COURT, SUITE A, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Elizabeth President 640 NW 36 COURT, MIAMI, FL, 33125
PEREZ ELIZABETH A Agent 640 NW 36 COURT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-08-18 PEREZ, ELIZABETH ANN -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 640 NW 36 COURT, SUITE A, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2005-03-21 640 NW 36 COURT, SUITE A, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 640 NW 36 COURT, SUITE A, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State